Company NameState Street Gx Limited
Company StatusActive
Company Number03088044
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 8 months ago)
Previous NamesPrinceton Financial Systems U.K. Limited and PFS Global Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMs Sabine Buecker-Sakete
StatusCurrent
Appointed25 April 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameJames Hurst
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCao
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameStephen Johns
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameSwati Bani Ketan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHong Konger
StatusCurrent
Appointed19 August 2021(26 years after company formation)
Appointment Duration2 years, 8 months
RoleLegal Entity Head (My And Sg Branch)
Country of ResidenceHong Kong
Correspondence AddressState Street Bank And Trust Company 68 Fl, 2 Inter
8 Finance Street
Hong Kong
Director NameGerald E Finsen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2000)
RoleSoftware Executive
Correspondence Address3 Nottingham Way
Mount Holly
New Jersey
08060
United States
Director NameWilliam M Mayhall
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2000)
RoleSoftware Executive
Correspondence Address176 Rolling Hillroad
Skillman
New Jersey
08558
United States
Secretary NameJames C Houghton
NationalityAmerican
StatusResigned
Appointed21 March 1996(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1997)
RoleCompany Director
Correspondence Address43 Greyson Drive
Belle Mead
New Jersey
08502
Secretary NameGillian Margaret Miller
NationalityBritish
StatusResigned
Appointed28 July 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address19 Hidden Pond Court
Raritan
New Jersey
08869
United States
Director NameAntonio D`Eca Nunes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1998(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 1999)
RoleSenior Vp & Cfo
Correspondence Address208 Niblick Street
Point Pleasant Beach
Jersey
Usa 08742
Foreign
Director NameJames Russo
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1999(3 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 April 2013)
RoleCOO
Country of ResidenceUnited States
Correspondence Address1422 Oval Road
Manasquan
New Jersey 08736
Foreign
Secretary NameJennifer Tyson
NationalityAmerican
StatusResigned
Appointed22 June 1999(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2003)
RoleAssistant Contoller
Correspondence Address3500 Barrett Drive
Kendal Park
New Jersey 08824
United States
Director NameSr Vice President Scott Robert Ferrante
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerica
StatusResigned
Appointed01 July 2000(4 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 May 2011)
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence Address1728 Clydesdale Circle
Yardley
Bucks
19067
America
Director NameRichard Napoli
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2003)
RoleSoftware Executive
Correspondence Address478 Golden Gate Drive
Richboro
18954 Pa
United States
Director NameGeorge Psyllos
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2003)
RoleFinancial Management
Correspondence Address22 Blue Cliff Drive
Lebanon
08833 New Jersey
United States
Secretary NameMichael Dahl
NationalityAmerican
StatusResigned
Appointed01 August 2003(7 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2014)
RoleSoftware Executive Legal
Country of ResidenceUnited States
Correspondence Address151 Wild Azalea Lane
Skillman
New Jersey 08558
Foreign
Director NameWilliam Thomas McCloskey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(8 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2012)
RoleCorporate Compliance
Country of ResidenceUnited States
Correspondence Address11113 Templeton Drive
Philadelphia
Pa
19154
United States
Director NameMichael Dahl
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2009(14 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2016)
RoleCounsel
Country of ResidenceUnited States
Correspondence Address151 Wild Azalea Lane
Skillman
New Jersey 08558
Foreign
Director NameVp Head Of Finance Michael Meroski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2009(14 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 May 2010)
RoleHead Of Finance
Country of ResidenceUnited States
Correspondence AddressSceptre Gate
3-9 Sheet Street
Windsor
Berkshire
SL4 1BN
Director NameNicholas Katsikis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2010(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2015)
RoleSvp Finance
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameSenior Vice President Ivan Aleksandr Matviak
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2013(17 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 April 2016)
RoleFinancial Services, Senior Vice President
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameRyan Lehrfeld
StatusResigned
Appointed01 October 2014(19 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2016)
RoleCompany Director
Correspondence Address600 College Road East State Street Global Exchange
Princeton
New Jersey
United States
Director NameAndreas Blecher
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2015(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2017)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr James Robert Lowry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2016(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2017)
RoleCOO
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMarko Milek
Date of BirthMarch 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed20 April 2016(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2021)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameDiana Immel
StatusResigned
Appointed28 September 2016(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2018)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr David Anthony Pagliaro
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2017(22 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameStephen Botica
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed20 February 2018(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitepfs.com

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1State Street Global Exchange (Europe) Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£2,869,719
Gross Profit£1,790,399
Net Worth£2,561,985
Cash£3,531,867
Current Liabilities£3,310,384

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 Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

22 July 1996Delivered 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

Filing History

4 October 2023Full accounts made up to 31 December 2022 (23 pages)
12 June 2023Termination of appointment of Sabine Buecker-Sakete as a secretary on 31 August 2022 (1 page)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
19 April 2023Appointment of Louise Guillotte as a secretary on 31 August 2022 (2 pages)
12 September 2022Full accounts made up to 31 December 2021 (25 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (25 pages)
26 August 2021Appointment of Swati Bani Ketan as a director on 19 August 2021 (2 pages)
13 July 2021Termination of appointment of Marko Milek as a director on 30 June 2021 (1 page)
11 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
1 December 2020Change of details for State Street Global Exchange (Europe) Gmbh as a person with significant control on 27 January 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (25 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
2 December 2019Appointment of Stephen Johns as a director on 14 November 2019 (2 pages)
5 November 2019Termination of appointment of Stephen Botica as a director on 31 October 2019 (1 page)
18 October 2019Withdrawal of a person with significant control statement on 18 October 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
11 June 2019Change of details for State Street Global Exchange (Europe) Gmbh as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 October 2018Appointment of James Hurst as a director on 19 October 2018 (2 pages)
10 October 2018Termination of appointment of David Anthony Pagliaro as a director on 5 October 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (21 pages)
25 June 2018Notification of State Street Global Exchange (Europe) Gmbh as a person with significant control on 6 April 2016 (1 page)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
1 May 2018Appointment of Ms Sabine Buecker-Sakete as a secretary on 25 April 2018 (2 pages)
15 March 2018Termination of appointment of Diana Immel as a secretary on 15 March 2018 (1 page)
28 February 2018Appointment of Stephen Botica as a director on 20 February 2018 (2 pages)
29 December 2017Termination of appointment of Andreas Blecher as a director on 15 December 2017 (1 page)
29 December 2017Termination of appointment of Andreas Blecher as a director on 15 December 2017 (1 page)
19 December 2017Appointment of David Anthony Pagliaro as a director on 14 December 2017 (2 pages)
19 December 2017Appointment of David Anthony Pagliaro as a director on 14 December 2017 (2 pages)
14 December 2017Termination of appointment of James Robert Lowry as a director on 13 December 2017 (1 page)
14 December 2017Termination of appointment of James Robert Lowry as a director on 13 December 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
8 November 2016Termination of appointment of Ryan Lehrfeld as a secretary on 28 September 2016 (1 page)
8 November 2016Appointment of Diana Immel as a secretary on 28 September 2016 (2 pages)
8 November 2016Termination of appointment of Ryan Lehrfeld as a secretary on 28 September 2016 (1 page)
8 November 2016Appointment of Diana Immel as a secretary on 28 September 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
9 May 2016Appointment of Mr James Robert Lowry as a director on 20 April 2016 (2 pages)
9 May 2016Appointment of Mr James Robert Lowry as a director on 20 April 2016 (2 pages)
6 May 2016Appointment of Marko Milek as a director on 20 April 2016 (2 pages)
6 May 2016Appointment of Marko Milek as a director on 20 April 2016 (2 pages)
5 May 2016Termination of appointment of Ivan Aleksandr Matviak as a director on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Michael Dahl as a director on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Ivan Aleksandr Matviak as a director on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Michael Dahl as a director on 20 April 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
22 September 2015Appointment of Andreas Blecher as a director on 29 June 2015 (2 pages)
22 September 2015Appointment of Andreas Blecher as a director on 29 June 2015 (2 pages)
16 September 2015Termination of appointment of Nicholas Katsikis as a director on 29 June 2015 (1 page)
16 September 2015Termination of appointment of Nicholas Katsikis as a director on 29 June 2015 (1 page)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
28 May 2015Company name changed pfs global LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
28 May 2015Company name changed pfs global LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
28 May 2015Appointment of Ryan Lehrfeld as a secretary on 1 October 2014 (2 pages)
28 May 2015Appointment of Ryan Lehrfeld as a secretary on 1 October 2014 (2 pages)
28 May 2015Termination of appointment of Michael Dahl as a secretary on 1 October 2014 (1 page)
28 May 2015Termination of appointment of Michael Dahl as a secretary on 1 October 2014 (1 page)
28 May 2015Termination of appointment of Michael Dahl as a secretary on 1 October 2014 (1 page)
28 May 2015Appointment of Ryan Lehrfeld as a secretary on 1 October 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorized, empower & direct lawfal actions/approve & ratify acts & deeds of the company and papers, agreements instruments or other documents 08/04/2014
(2 pages)
22 April 2014Memorandum and Articles of Association (25 pages)
22 April 2014Memorandum and Articles of Association (25 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorized, empower & direct lawfal actions/approve & ratify acts & deeds of the company and papers, agreements instruments or other documents 08/04/2014
(2 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
17 May 2013Appointment of Senior Vice President Ivan Aleksandr Matviak as a director (2 pages)
17 May 2013Appointment of Senior Vice President Ivan Aleksandr Matviak as a director (2 pages)
16 May 2013Termination of appointment of James Russo as a director (1 page)
16 May 2013Termination of appointment of James Russo as a director (1 page)
6 May 2013Termination of appointment of William Mccloskey as a director (1 page)
6 May 2013Termination of appointment of William Mccloskey as a director (1 page)
4 December 2012Registered office address changed from Sceptre Gate 3-9 Sheet Street Windsor Berkshire SL4 1BN on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Sceptre Gate 3-9 Sheet Street Windsor Berkshire SL4 1BN on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Sceptre Gate 3-9 Sheet Street Windsor Berkshire SL4 1BN on 4 December 2012 (1 page)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
4 January 2012Director's details changed for James Russo on 4 December 2011 (2 pages)
4 January 2012Director's details changed for James Russo on 4 December 2011 (2 pages)
4 January 2012Director's details changed for James Russo on 4 December 2011 (2 pages)
2 November 2011Full accounts made up to 31 December 2010 (19 pages)
2 November 2011Full accounts made up to 31 December 2010 (19 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
5 May 2011Termination of appointment of Scott Ferrante as a director (1 page)
5 May 2011Termination of appointment of Scott Ferrante as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
14 June 2010Director's details changed for James Russo on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Sr Vice President Scott Robert Ferrante on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Sr Vice President Scott Robert Ferrante on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for James Russo on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Sr Vice President Scott Robert Ferrante on 1 October 2009 (2 pages)
14 June 2010Director's details changed for William Thomas Mccloskey on 1 October 2009 (2 pages)
14 June 2010Director's details changed for William Thomas Mccloskey on 1 October 2009 (2 pages)
14 June 2010Director's details changed for William Thomas Mccloskey on 1 October 2009 (2 pages)
14 June 2010Director's details changed for James Russo on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Michael Dahl on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Michael Dahl on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Michael Dahl on 1 October 2009 (2 pages)
18 May 2010Appointment of Nicholas Katsikis as a director (2 pages)
18 May 2010Appointment of Nicholas Katsikis as a director (2 pages)
17 May 2010Termination of appointment of Michael Meroski as a director (1 page)
17 May 2010Termination of appointment of Michael Meroski as a director (1 page)
22 January 2010Appointment of Vp Head of Finance Michael Meroski as a director (2 pages)
22 January 2010Appointment of Vp Head of Finance Michael Meroski as a director (2 pages)
11 January 2010Full accounts made up to 31 December 2008 (16 pages)
11 January 2010Full accounts made up to 31 December 2008 (16 pages)
24 September 2009Director appointed michael dahl (1 page)
24 September 2009Director appointed michael dahl (1 page)
20 September 2009Memorandum and Articles of Association (36 pages)
20 September 2009Memorandum and Articles of Association (36 pages)
17 September 2009Company name changed princeton financial systems U.K. LIMITED\certificate issued on 17/09/09 (2 pages)
17 September 2009Company name changed princeton financial systems U.K. LIMITED\certificate issued on 17/09/09 (2 pages)
11 June 2009Return made up to 10/06/09; full list of members (4 pages)
11 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Secretary's change of particulars / michael dahl / 10/06/2009 (1 page)
10 June 2009Secretary's change of particulars / michael dahl / 10/06/2009 (1 page)
2 January 2009Full accounts made up to 31 December 2007 (15 pages)
2 January 2009Full accounts made up to 31 December 2007 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
7 August 2007Return made up to 07/08/07; full list of members (3 pages)
7 August 2007Return made up to 07/08/07; full list of members (3 pages)
20 December 2006Full accounts made up to 31 December 2005 (27 pages)
20 December 2006Full accounts made up to 31 December 2005 (27 pages)
18 October 2006Return made up to 07/08/06; full list of members (3 pages)
18 October 2006Return made up to 07/08/06; full list of members (3 pages)
18 September 2006Full accounts made up to 31 December 2004 (15 pages)
18 September 2006Full accounts made up to 31 December 2004 (15 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Return made up to 07/08/05; full list of members (7 pages)
19 October 2005Return made up to 07/08/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 December 2003 (15 pages)
2 February 2005Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Return made up to 07/08/04; full list of members (7 pages)
8 October 2004Return made up to 07/08/04; full list of members (7 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Total exemption full accounts made up to 31 December 2001 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Total exemption full accounts made up to 31 December 2001 (14 pages)
19 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 December 2002Full accounts made up to 31 December 2000 (14 pages)
23 December 2002Full accounts made up to 31 December 2000 (14 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (3 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (3 pages)
23 September 2002Return made up to 07/08/02; full list of members (8 pages)
23 September 2002Return made up to 07/08/02; full list of members (8 pages)
2 February 2002Return made up to 07/08/01; full list of members (7 pages)
2 February 2002Return made up to 07/08/01; full list of members (7 pages)
3 January 2002Full accounts made up to 31 December 1999 (14 pages)
3 January 2002Full accounts made up to 31 December 1999 (14 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
30 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 April 2000Full accounts made up to 31 December 1998 (13 pages)
12 April 2000Full accounts made up to 31 December 1998 (13 pages)
25 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
21 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 July 1999Full accounts made up to 31 December 1997 (13 pages)
5 July 1999Full accounts made up to 31 December 1997 (13 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 31 December 1996 (12 pages)
6 October 1998Full accounts made up to 31 December 1996 (12 pages)
25 September 1998Return made up to 07/08/98; no change of members (4 pages)
25 September 1998Return made up to 07/08/98; no change of members (4 pages)
24 August 1998Delivery ext'd 3 mth 31/12/97 (1 page)
24 August 1998Delivery ext'd 3 mth 31/12/97 (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Return made up to 07/08/97; no change of members (4 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Return made up to 07/08/97; no change of members (4 pages)
11 August 1997New secretary appointed (2 pages)
30 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
18 December 1996Return made up to 07/08/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Return made up to 07/08/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Particulars of mortgage/charge (4 pages)
23 July 1996Particulars of mortgage/charge (4 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Registered office changed on 31/03/96 from: 2 serjeants inn london EC4Y 1LT (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Secretary resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Registered office changed on 31/03/96 from: 2 serjeants inn london EC4Y 1LT (1 page)
31 March 1996Accounting reference date notified as 31/12 (1 page)
31 March 1996Accounting reference date notified as 31/12 (1 page)
21 March 1996Company name changed ibis (311) LIMITED\certificate issued on 21/03/96 (2 pages)
21 March 1996Company name changed ibis (311) LIMITED\certificate issued on 21/03/96 (2 pages)
7 August 1995Incorporation (41 pages)
7 August 1995Incorporation (41 pages)