London
EC4R 1BE
Director Name | Mr Kunal Venkat Gullapalli |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 September 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Director (B) |
Country of Residence | United States |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Jonathan Osborne Drulard |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director (B) |
Country of Residence | United States |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Simon William Hessel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chantry Place King Stable Street Eton Berkshire SL4 6RH |
Director Name | Mr Robert Stephen Farmer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brook Avenue New Milton Hampshire BH25 5HD |
Director Name | Toby Julian Conrad-Angel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 November 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 88 The Odeon 22-30 Longbridge Road Barking Essex IG11 8RR |
Secretary Name | Mr Robert Stephen Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 June 2002) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brook Avenue New Milton Hampshire BH25 5HD |
Director Name | Mr Jean-Luc Ashton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2000) |
Role | Consultant |
Correspondence Address | 24 Tideway Court Rotherhithe Street Rotherhithe London SE16 1QS |
Secretary Name | Jonathan Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | Flat 24 Doran Manor Great North Road London N2 0PB |
Director Name | Jonathan Bradshaw |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 July 2006) |
Role | Secretary |
Correspondence Address | Flat 24 Doran Manor Great North Road London N2 0PB |
Director Name | Iqbal Savani |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2005) |
Role | Finance Director |
Correspondence Address | 18 Berry Hill Stanmore Middlesex HA7 4XS |
Director Name | Mr Frederick McHattie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fao Dealogic One New Change London EC4M 9AF |
Director Name | Mr Toby Haddon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dealogic 3rd Floor, One New Change London EC4M 9AF |
Secretary Name | Helen Clare Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 May 2013) |
Role | Company Director |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Secretary Name | Mr Martin McIntyre |
---|---|
Status | Resigned |
Appointed | 13 May 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | Fao Dealogic One New Change London EC4M 9AF |
Secretary Name | David Rice |
---|---|
Status | Resigned |
Appointed | 29 August 2014(19 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Christopher Hawkins |
---|---|
Status | Resigned |
Appointed | 12 December 2014(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Shrikrishna Venkataraman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2016(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Fao Dealogic One New Change London EC4M 9AF |
Director Name | Mr Ashley Graham Woods |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 March 2019(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | dealogic.com |
---|
Registered Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.000k at £0.01 | Mr Toby Julian Conrad-angel 9.22% Ordinary A |
---|---|
9m at £0.01 | Dealogic LTD 82.95% Ordinary B |
250k at £0.01 | Mr Jean-luc Ashton 2.30% Ordinary A |
125k at £0.01 | Mr Anthony James Carey 1.15% Ordinary A |
125k at £0.01 | Mr Mendis Mcburnett 1.15% Ordinary A |
100k at £0.01 | Mr Bret Ross Richdale 0.92% Ordinary A |
100k at £0.01 | Mr Philip Mcmahon 0.92% Ordinary A |
50k at £0.01 | Mr Davinder Singh Bhens 0.46% Ordinary A |
50k at £0.01 | Mr Mel H. Gosliga 0.46% Ordinary A |
50k at £0.01 | Mr Richard David Hale 0.46% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
7 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 16 March 2020 (1 page) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (10 pages) |
1 April 2019 | Termination of appointment of Toby Haddon as a director on 1 April 2019 (1 page) |
26 March 2019 | Appointment of Mr Ashley Graham Woods as a director on 26 March 2019 (2 pages) |
14 January 2019 | Registered office address changed from Fao Dealogic One New Change London EC4M 9AF to C/O Dealogic 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
24 September 2018 | Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Kunal Gullapalli as a director on 24 September 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (6 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 June 2016 | Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 January 2015 | Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page) |
9 January 2015 | Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page) |
9 January 2015 | Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages) |
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 August 2014 | Appointment of David Rice as a secretary on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page) |
29 August 2014 | Appointment of David Rice as a secretary on 29 August 2014 (2 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 November 2013 | Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013 (1 page) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Appointment of Mr Martin Mcintyre as a secretary (1 page) |
22 May 2013 | Appointment of Mr Martin Mcintyre as a secretary (1 page) |
22 May 2013 | Termination of appointment of Helen Vincent as a secretary (1 page) |
22 May 2013 | Termination of appointment of Helen Vincent as a secretary (1 page) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 August 2011 | Director's details changed for Mr Frederick Mchattie on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Frederick Mchattie on 4 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr Toby Haddon on 15 October 2010 (2 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr Toby Haddon on 15 October 2010 (2 pages) |
8 August 2011 | Director's details changed for Mr Frederick Mchattie on 4 August 2011 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Appointment of Helen Clare Vincent as a secretary (3 pages) |
8 December 2009 | Appointment of Helen Clare Vincent as a secretary (3 pages) |
8 December 2009 | Termination of appointment of Jonathan Bradshaw as a secretary (2 pages) |
8 December 2009 | Termination of appointment of Jonathan Bradshaw as a secretary (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (6 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 August 2008 | Return made up to 05/08/08; no change of members (7 pages) |
18 August 2008 | Return made up to 05/08/08; no change of members (7 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Return made up to 05/08/07; full list of members (7 pages) |
22 August 2007 | Return made up to 05/08/07; full list of members (7 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
25 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | Director resigned (1 page) |
18 May 2006 | Accounts made up to 31 December 2004 (7 pages) |
18 May 2006 | Accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
6 September 2005 | Return made up to 05/08/05; full list of members (8 pages) |
6 September 2005 | Return made up to 05/08/05; full list of members (8 pages) |
16 December 2004 | Accounts made up to 31 December 2003 (7 pages) |
16 December 2004 | Accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
4 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
5 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
7 June 2002 | Auditor's resignation (1 page) |
7 June 2002 | Re section 394 (1 page) |
7 June 2002 | Auditor's resignation (1 page) |
7 June 2002 | Re section 394 (1 page) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 July 2001 | Return made up to 05/08/01; full list of members (8 pages) |
30 July 2001 | Return made up to 05/08/01; full list of members (8 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 150 strand london WC2R 1JA (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 150 strand london WC2R 1JA (1 page) |
22 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 05/08/00; full list of members (9 pages) |
22 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2000 | Return made up to 05/08/00; full list of members (9 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
27 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 February 2000 | Ad 11/02/00--------- £ si [email protected]=500 £ ic 108000/108500 (2 pages) |
29 February 2000 | Ad 21/02/00--------- £ si [email protected]=500 £ ic 107500/108000 (2 pages) |
29 February 2000 | Ad 11/02/00--------- £ si [email protected]=500 £ ic 108000/108500 (2 pages) |
29 February 2000 | Ad 21/02/00--------- £ si [email protected]=500 £ ic 107500/108000 (2 pages) |
25 January 2000 | Ad 22/12/99--------- £ si [email protected]=500 £ ic 107000/107500 (2 pages) |
25 January 2000 | Ad 22/12/99--------- £ si [email protected]=500 £ ic 107000/107500 (2 pages) |
21 December 1999 | Ad 16/12/99--------- £ si [email protected]=500 £ ic 106500/107000 (2 pages) |
21 December 1999 | Ad 16/12/99--------- £ si [email protected]=500 £ ic 106500/107000 (2 pages) |
13 October 1999 | Ad 11/10/99--------- £ si [email protected]=500 £ ic 106000/106500 (2 pages) |
13 October 1999 | Ad 11/10/99--------- £ si [email protected]=500 £ ic 106000/106500 (2 pages) |
30 September 1999 | Secretary's particulars changed (1 page) |
30 September 1999 | Secretary's particulars changed (1 page) |
27 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 August 1999 | Return made up to 05/08/99; full list of members (8 pages) |
11 August 1999 | Return made up to 05/08/99; full list of members (8 pages) |
12 February 1999 | Ad 28/01/99--------- £ si [email protected]=500 £ ic 105500/106000 (2 pages) |
12 February 1999 | Ad 09/02/99--------- £ si [email protected]=2500 £ ic 103000/105500 (2 pages) |
12 February 1999 | Ad 28/01/99--------- £ si [email protected]=500 £ ic 105500/106000 (2 pages) |
12 February 1999 | Ad 09/02/99--------- £ si [email protected]=2500 £ ic 103000/105500 (2 pages) |
4 February 1999 | Ad 28/01/99--------- £ si [email protected]=1250 £ ic 101750/103000 (2 pages) |
4 February 1999 | Ad 28/01/99--------- £ si [email protected]=1250 £ ic 100500/101750 (2 pages) |
4 February 1999 | Ad 28/01/99--------- £ si [email protected]=1250 £ ic 101750/103000 (2 pages) |
4 February 1999 | Ad 28/01/99--------- £ si [email protected]=1250 £ ic 100500/101750 (2 pages) |
26 October 1998 | Ad 19/10/98--------- £ si [email protected]=500 £ ic 100000/100500 (2 pages) |
26 October 1998 | Ad 19/10/98--------- £ si [email protected]=500 £ ic 100000/100500 (2 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | Return made up to 05/08/98; no change of members (4 pages) |
30 July 1998 | Return made up to 05/08/98; no change of members (4 pages) |
12 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
12 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
12 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
12 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
9 October 1995 | Ad 28/09/95--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Registered office changed on 09/10/95 from: 150 strand london WC2R 1JP (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: 150 strand london WC2R 1JP (1 page) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Ad 28/09/95--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
13 September 1995 | Nc inc already adjusted 23/08/95 (1 page) |
13 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Nc inc already adjusted 23/08/95 (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Director resigned;new director appointed (2 pages) |
13 September 1995 | S-div 23/08/95 (1 page) |
13 September 1995 | Director resigned;new director appointed (2 pages) |
13 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | S-div 23/08/95 (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
6 September 1995 | Company name changed libern services LIMITED\certificate issued on 07/09/95 (4 pages) |
6 September 1995 | Company name changed libern services LIMITED\certificate issued on 07/09/95 (4 pages) |
15 August 1995 | Incorporation (28 pages) |
15 August 1995 | Incorporation (28 pages) |