London
E14 5RD
Director Name | Mr Robert Mark Snelling |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mark Simon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | Cheapside Farm Sandridgebury Lane, Sandridge St. Albans Hertfordshire AL3 6JF |
Director Name | Brendan Foley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian/Swiss |
Status | Resigned |
Appointed | 29 January 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | Old Pond House Village Road Dorney Buckinghamshire SL4 6QJ |
Director Name | Michael Adam |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 April 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kennox House Kilwinning Road Stewarton Kilmarnock KA3 3EF Scotland |
Secretary Name | Brendan Foley |
---|---|
Nationality | Australian/Swiss |
Status | Resigned |
Appointed | 29 January 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | Old Pond House Village Road Dorney Buckinghamshire SL4 6QJ |
Director Name | Mr John Adrian Ashworth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2003) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | East Ashling Grange Funtington Road, East Ashling Chichester West Sussex PO18 9AP |
Director Name | Matt Bruce |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Chief Technology Officer |
Correspondence Address | 344 E 49th Street Apt No 7d New York 10017 New York Usa |
Director Name | Denise Walter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1999(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 August 1999) |
Role | Chief Financial Officer |
Correspondence Address | 103 Prospect Park West Apt No 1 Brooklyn 11215 New York Usa Foreign |
Secretary Name | Denise Walter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 February 1999(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 August 1999) |
Role | Chief Financial Officer |
Correspondence Address | 103 Prospect Park West Apt No 1 Brooklyn 11215 New York Usa Foreign |
Secretary Name | Mr Simon Michael Rockall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Crossway Petts Wood Kent BR5 1PF |
Director Name | Mr David Clarke |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2001) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Flat 10 17 Holland Park London W11 3TD |
Director Name | Michael Gooch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2004) |
Role | Executive Officer |
Correspondence Address | 76 West River Road Rumson 07760 New Jersey United States |
Director Name | Colin James Heffron |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2004) |
Role | Managing Director |
Correspondence Address | 1 Neville Terrace London SW7 3AT |
Director Name | Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2006) |
Role | Chief Operating Officer |
Correspondence Address | 112 Marine Parade Leigh On Sea Essex SS9 2RH |
Secretary Name | Stephanie Jane Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 11 Francis Close Horndon On The Hill Essex SS17 8NT |
Director Name | Stephen John McMillan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2007) |
Role | CEO |
Correspondence Address | Flat 20 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL |
Director Name | Andrew John Macleod |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2005) |
Role | Finance Director |
Correspondence Address | 23a Disraeli Road Putney London SW15 2DR |
Director Name | Ronald Daniel Levi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Apartment 26c 40 East 94th Street New York Ny 10128 United States |
Director Name | Mr Gavin John Nathanson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park House Charlton Court Place East Sutton Kent ME17 3AN |
Director Name | Mr Prashant Kumar Chandrakant Naik |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 The Ridgeway North Chingford London E4 6PU |
Director Name | Mr Julian Simon Johns Swain |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Secretary Name | Mr Gavin John Nathanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(12 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Charlton Court Place East Sutton Kent ME17 3AN |
Secretary Name | Jessica Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2015) |
Role | Company Director |
Correspondence Address | 9 Bilwell Long Crendon Bucks HP18 9AD |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | gfigroup.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.5m at £0.1 | Fenics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,124,354 |
Gross Profit | £12,891,477 |
Net Worth | £8,093,106 |
Cash | £207,592 |
Current Liabilities | £6,273,637 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
24 February 2006 | Delivered on: 9 March 2006 Satisfied on: 3 April 2014 Persons entitled: Bank of America, N.A. Classification: Supplemental debenture Secured details: All monies due or to become due from any foreign loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The further group shares and all related further related rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 June 2005 | Delivered on: 14 July 2005 Satisfied on: 21 March 2014 Persons entitled: Bank of America, N.A. Classification: Fenics software pledge agreement 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: Under the terms of the pledge agreement, the pledged shares, all shares, securities, membership interests or other equity interests representing a dividend on any of the pledged shares, additional shares, accessions and proceeds. See the mortgage charge document for full details. Fully Satisfied |
23 August 2004 | Delivered on: 10 September 2004 Satisfied on: 21 March 2014 Persons entitled: Bank of America, N.A Classification: The fenics software pledge agreement 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: Under the terms of the pledge agreement, the pledged shares, all shares, securities, membership interests or other equity interests representing a dividend on any of the pledged shares, additional shares, accessions and proceeds. See the mortgage charge document for full details. Fully Satisfied |
23 August 2004 | Delivered on: 7 September 2004 Satisfied on: 27 February 2015 Persons entitled: Bank of America as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any foreign loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 2001 | Delivered on: 12 April 2001 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture between gfi (brokers) channel islands limited, the chargor gfinet europe limited, fenics limited and gfi holdings limited and the chargee Secured details: All monies due or to become due from each group company to the chargee under or pursuant to the finance documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2000 | Delivered on: 9 November 2000 Satisfied on: 21 March 2014 Persons entitled: Gfinet Inc Classification: Cross guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the facility letter of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 November 1996 | Delivered on: 14 November 1996 Satisfied on: 3 August 2004 Persons entitled: Naventhase Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of part second floor premises at chapter house 22 chapter street london SW1 of even date (as defined). Particulars: Deposit of £39,550.50 in an account in the name of messrs stepien lake gilbert & paling with bank leumi (U.K.) PLC. Fully Satisfied |
23 February 1996 | Delivered on: 15 March 1996 Satisfied on: 3 August 2004 Persons entitled: Barclays Bank PLC Classification: Stock pledge agreement which was executed outside the united kingdom comprising property situated outside the united kingdom Secured details: All obligations of inventure limited to the chargee under the facility documents (as defined) and all obligations of the company to the chargee under the cross guarantee and debenture, the stock pledge agreement or any of the other facility documents (as defined). Particulars: All of the issued and outstanding shares of the capital stock whether certified or uncertified of astrogamma inc at the date of the stock pledge agreement owned by the company being 1,000 common stocks of no par value and all additional capital stock or other equity securities of astrogamma inc.. See the mortgage charge document for full details. Fully Satisfied |
24 February 2006 | Delivered on: 9 March 2006 Satisfied on: 3 April 2014 Persons entitled: Bank of America, N.A. Classification: Amended and restated fenics software pledge agreement Secured details: All monies due or to become due from any foreign loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the pledged shares, additional shares and accession and proceeds. See the mortgage charge document for full details. Fully Satisfied |
23 February 1996 | Delivered on: 7 March 1996 Satisfied on: 3 August 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or inventure limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
11 December 2020 | Termination of appointment of Julian Simon Johns Swain as a director on 1 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 1 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Robert Brian Stevens as a director on 1 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr Robert Mark Snelling as a director on 1 December 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
21 May 2020 | Secretary's details changed for Mr Robert Mark Snelling on 2 December 2019 (1 page) |
28 January 2020 | Director's details changed for Mr Julian Simon Johns Swain on 1 June 2015 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
2 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
1 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page) |
22 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page) |
29 May 2015 | Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page) |
20 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Solvency Statement dated 06/03/15 (1 page) |
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Statement by Directors (1 page) |
26 March 2015 | Solvency Statement dated 06/03/15 (1 page) |
26 March 2015 | Statement by Directors (1 page) |
26 March 2015 | Resolutions
|
27 February 2015 | Satisfaction of charge 6 in full (4 pages) |
27 February 2015 | Satisfaction of charge 6 in full (4 pages) |
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 April 2014 | Satisfaction of charge 9 in full (4 pages) |
3 April 2014 | Satisfaction of charge 10 in full (4 pages) |
3 April 2014 | Satisfaction of charge 9 in full (4 pages) |
3 April 2014 | Satisfaction of charge 10 in full (4 pages) |
21 March 2014 | Satisfaction of charge 8 in full (4 pages) |
21 March 2014 | Satisfaction of charge 8 in full (4 pages) |
21 March 2014 | Satisfaction of charge 7 in full (4 pages) |
21 March 2014 | Satisfaction of charge 4 in full (5 pages) |
21 March 2014 | Satisfaction of charge 7 in full (4 pages) |
21 March 2014 | Satisfaction of charge 4 in full (5 pages) |
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
10 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Resignation of auditor (1 page) |
17 August 2012 | Resignation of auditor (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
16 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 May 2010 | Full accounts made up to 31 December 2008 (17 pages) |
20 May 2010 | Full accounts made up to 31 December 2008 (17 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (6 pages) |
24 March 2009 | Secretary appointed jessica terry (1 page) |
24 March 2009 | Secretary appointed jessica terry (1 page) |
24 March 2009 | Appointment terminated director and secretary gavin nathanson (1 page) |
24 March 2009 | Appointment terminated director and secretary gavin nathanson (1 page) |
19 March 2009 | Director's change of particulars / ronald levi / 06/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / ronald levi / 06/03/2009 (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 October 2008 | Secretary's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
3 October 2008 | Secretary's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
3 October 2008 | Return made up to 23/09/08; full list of members (6 pages) |
3 October 2008 | Return made up to 23/09/08; full list of members (6 pages) |
3 September 2008 | Director's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
9 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
18 January 2007 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
18 January 2007 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Return made up to 23/09/06; full list of members
|
12 October 2006 | Return made up to 23/09/06; full list of members
|
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
9 March 2006 | Particulars of mortgage/charge (8 pages) |
9 March 2006 | Particulars of mortgage/charge (6 pages) |
9 March 2006 | Particulars of mortgage/charge (6 pages) |
9 March 2006 | Particulars of mortgage/charge (8 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 9 hewett street london EC2A 3RP (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 9 hewett street london EC2A 3RP (1 page) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
17 October 2005 | Return made up to 23/09/05; full list of members
|
17 October 2005 | Return made up to 23/09/05; full list of members
|
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
14 July 2005 | Particulars of mortgage/charge (6 pages) |
14 July 2005 | Particulars of mortgage/charge (6 pages) |
7 October 2004 | Return made up to 23/09/04; full list of members (10 pages) |
7 October 2004 | Return made up to 23/09/04; full list of members (10 pages) |
10 September 2004 | Particulars of mortgage/charge (5 pages) |
10 September 2004 | Particulars of mortgage/charge (5 pages) |
7 September 2004 | Particulars of mortgage/charge (11 pages) |
7 September 2004 | Particulars of mortgage/charge (11 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
1 October 2003 | Return made up to 23/09/03; full list of members
|
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 23/09/03; full list of members
|
10 September 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
10 September 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
24 April 2003 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
24 April 2003 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
15 October 2002 | Return made up to 23/09/02; full list of members (10 pages) |
15 October 2002 | Return made up to 23/09/02; full list of members (10 pages) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 23/09/01; full list of members
|
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 23/09/01; full list of members
|
27 February 2002 | New director appointed (2 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: chapter house 22 chapter street london SW1P 4NP (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: chapter house 22 chapter street london SW1P 4NP (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
12 April 2001 | Particulars of mortgage/charge (10 pages) |
12 April 2001 | Particulars of mortgage/charge (10 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
18 January 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
18 January 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
9 November 2000 | Particulars of mortgage/charge (5 pages) |
9 November 2000 | Particulars of mortgage/charge (5 pages) |
20 October 2000 | Return made up to 23/09/00; full list of members
|
20 October 2000 | Return made up to 23/09/00; full list of members
|
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | Nc inc already adjusted 18/02/00 (1 page) |
25 April 2000 | Nc inc already adjusted 18/02/00 (1 page) |
17 April 2000 | Auditor's resignation (1 page) |
17 April 2000 | Auditor's resignation (1 page) |
17 April 2000 | Auditor's resignation (1 page) |
17 April 2000 | Auditor's resignation (1 page) |
2 March 2000 | Company name changed inventure LIMITED\certificate issued on 02/03/00 (2 pages) |
2 March 2000 | Company name changed inventure LIMITED\certificate issued on 02/03/00 (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
21 October 1999 | Return made up to 23/09/99; full list of members
|
21 October 1999 | Return made up to 23/09/99; full list of members
|
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
26 October 1998 | Return made up to 23/09/98; full list of members
|
26 October 1998 | Return made up to 23/09/98; full list of members
|
5 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
5 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
24 November 1997 | £ nc 210000/231000 21/10/97 (1 page) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Ad 31/10/97--------- £ si [email protected]=5219 £ ic 204663/209882 (8 pages) |
24 November 1997 | Ad 31/10/97--------- £ si [email protected]=5219 £ ic 204663/209882 (8 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | £ nc 210000/231000 21/10/97 (1 page) |
29 September 1997 | Return made up to 23/09/97; change of members
|
29 September 1997 | Return made up to 23/09/97; change of members
|
26 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
9 July 1997 | Memorandum and Articles of Association (30 pages) |
9 July 1997 | Memorandum and Articles of Association (30 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
25 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
25 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
14 November 1996 | Particulars of mortgage/charge (5 pages) |
14 November 1996 | Particulars of mortgage/charge (5 pages) |
11 November 1996 | Return made up to 02/10/96; full list of members (7 pages) |
11 November 1996 | Return made up to 02/10/96; full list of members (7 pages) |
11 November 1996 | Ad 08/08/96--------- £ si [email protected]=84800 £ ic 119863/204663 (2 pages) |
11 November 1996 | Ad 08/08/96--------- £ si [email protected]=84800 £ ic 119863/204663 (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
23 August 1996 | Ad 11/07/96--------- £ si [email protected]=14700 £ ic 105163/119863 (2 pages) |
23 August 1996 | Ad 11/07/96--------- £ si [email protected]=14700 £ ic 105163/119863 (2 pages) |
14 August 1996 | Company name changed astrogamma LIMITED\certificate issued on 15/08/96 (2 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 16 park street london W1Y 3WD (1 page) |
14 August 1996 | Company name changed astrogamma LIMITED\certificate issued on 15/08/96 (2 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | £ nc 120000/210000 11/07/96 (1 page) |
14 August 1996 | £ nc 120000/210000 11/07/96 (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Registered office changed on 14/08/96 from: 16 park street london W1Y 3WD (1 page) |
28 May 1996 | Resolutions
|
28 May 1996 | Ad 30/04/96--------- £ si [email protected]=5163 £ ic 100000/105163 (6 pages) |
28 May 1996 | Memorandum and Articles of Association (14 pages) |
28 May 1996 | Ad 30/04/96--------- £ si [email protected]=5163 £ ic 100000/105163 (6 pages) |
28 May 1996 | Memorandum and Articles of Association (14 pages) |
28 May 1996 | £ nc 100000/120000 30/04/96 (1 page) |
28 May 1996 | £ nc 100000/120000 30/04/96 (1 page) |
28 May 1996 | Resolutions
|
18 March 1996 | Ad 23/02/96--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
18 March 1996 | Ad 23/02/96--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
15 March 1996 | Particulars of mortgage/charge (9 pages) |
15 March 1996 | Particulars of mortgage/charge (9 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
12 March 1996 | Company name changed simco 732 LIMITED\certificate issued on 13/03/96 (2 pages) |
12 March 1996 | Company name changed simco 732 LIMITED\certificate issued on 13/03/96 (2 pages) |
8 March 1996 | £ nc 1000/100000 23/02/96 (1 page) |
8 March 1996 | S-div 23/02/96 (1 page) |
8 March 1996 | S-div 23/02/96 (1 page) |
8 March 1996 | £ nc 1000/100000 23/02/96 (1 page) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Secretary resigned (2 pages) |
5 February 1996 | Director's particulars changed (1 page) |
5 February 1996 | Director's particulars changed (1 page) |
5 February 1996 | Secretary resigned (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Secretary's particulars changed (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New secretary appointed (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Accounting reference date notified as 31/12 (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Secretary's particulars changed (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | New secretary appointed (1 page) |
5 February 1996 | Accounting reference date notified as 31/12 (1 page) |
2 October 1995 | Incorporation (32 pages) |
2 October 1995 | Incorporation (32 pages) |