Company NameBUX Financial Services Limited
Company StatusActive
Company Number03148972
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEgbert Pronk
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed06 June 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameYorick Naeff
Date of BirthJune 1983 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed06 June 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NamePhilip William Paul Holland
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Salim Sebbata
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed20 September 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameOliver Lindsay Mark Graham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 1997)
RoleCompany Director
Correspondence AddressChaldons Farm
Gangers Hill
Godstone
Surrey
RH9 8DF
Director NameMr Jeffrey Lawrence
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cross House
The Cross
Childswickham
Worcestershire
WR12 7HJ
Secretary NameMr Jeffrey Lawrence
NationalityBritish
StatusResigned
Appointed13 February 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cross House
The Cross
Childswickham
Worcestershire
WR12 7HJ
Secretary NameAvril Lucy Ross
NationalityBritish
StatusResigned
Appointed03 September 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressCleveland House
The Lane
Winterton On Sea
Norfolk
NR29 4BN
Director NameMr Helge Wennike
Date of BirthNovember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed22 October 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address71 Clarewood Court
Crawford Street
London
W1H 2NW
Secretary NameVivienne Lawrence
NationalityBritish
StatusResigned
Appointed08 October 1998(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressWhite Meadows
Little Gaddesden
Bertchampstead
Hertfordshire
HP4 1PF
Director NameAltaf Sultanali Nazerali
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2002)
RoleFiancial Analyst
Correspondence Address555 Palisade Drive
North Vancouver
British Columbia V7r 2hg
Canada
Director NameJohn Paul Thompson
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 2003)
RoleStock Broker
Correspondence Address940 King Georges Way
West Vancouver
British Columbia V75 1s5
Canada
Director NameIqbal Akram
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityLuxembourgish
StatusResigned
Appointed05 December 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2003)
RoleChartered Accountant & Managem
Correspondence Address37 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Director NameSteven Williams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 March 2004)
RoleBanker
Correspondence Address9 Cumberland Court
Cross Road
Croydon
Surrey
CR0 6TE
Director NameRichard Edward Den Drijver
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed26 November 2003(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameAnne Coughlan
NationalityIrish
StatusResigned
Appointed30 June 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Hamilton Road
Ealing
London
W5 2EE
Secretary NameMr Gordon Petley Wilson
NationalityBritish
StatusResigned
Appointed29 September 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
Top Road Slindon
Arundel
West Sussex
BN18 0RR
Director NameJohn Miller Rowe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton East Road
Weybridge
Surrey
KT13 0LE
Director NameStefan Willebrand
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed27 March 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2010)
RoleCOO
Correspondence AddressDaggkapevagen 7b
Skovde
541 47
Sweden
Director NameEdward Charles Drake
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(12 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameMr John Miller Rowe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(14 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address106 Mill Studio
Crane Mead
Ware
SG12 9PY
Director NameMr Robert Lempka
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2010(14 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 January 2019)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence Address1st Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameMr Thomas Winkler
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed20 March 2012(16 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2018)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address1st Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameMr Akshay Kapoor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameMiss Angela Sadler
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor
7-10 Chandos Street
London
W1G 9DQ
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed12 May 2003(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2005)
Correspondence Address11 Raven Wharf Apartments
Lafone Street
London
SE1 2LR
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2005)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed28 April 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2010)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameManfield Services Limited (Corporation)
StatusResigned
Appointed30 November 2010(14 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 March 2011)
Correspondence AddressOne Southampton Street
London
WC2R 0LR

Contact

Websitewww.ayondo.com/de/home/
Telephone020 74360270
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

9.6m at £1Sycap Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,418,979
Gross Profit£1,243,174
Net Worth£1,802,113
Cash£7,913,928
Current Liabilities£7,984,658

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 Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

6 June 2019Delivered on: 13 June 2019
Persons entitled: Kreos Capital Vi (UK) Limited

Classification: A registered charge
Particulars: Title number AGL446743: leasehold of floor 10, linen court, london N1 6AD.
Outstanding
6 September 2011Delivered on: 9 September 2011
Persons entitled: Silver Reef Properties Limited

Classification: Rent deposit deed
Secured details: £44,153 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit and the deposit account see image for full details.
Outstanding

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
20 January 2021Appointment of Philip William Paul Holland as a director on 1 December 2020 (2 pages)
19 January 2021Director's details changed for Yorick Naeff on 18 January 2021 (2 pages)
5 January 2021Registered office address changed from 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 January 2021 (1 page)
7 December 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 25,182,464
(3 pages)
22 September 2020Full accounts made up to 31 December 2019 (46 pages)
17 April 2020Termination of appointment of Edward Charles Drake as a director on 17 April 2020 (1 page)
17 February 2020Notification of a person with significant control statement (2 pages)
17 February 2020Cessation of Sycap Group (Uk) Limited as a person with significant control on 7 August 2019 (1 page)
7 February 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
2 January 2020Termination of appointment of Angela Sadler as a director on 31 December 2019 (1 page)
20 November 2019Memorandum and Articles of Association (10 pages)
16 September 2019Full accounts made up to 31 December 2018 (46 pages)
18 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
(3 pages)
8 July 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 24,372,464
(3 pages)
8 July 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 21,827,528
(3 pages)
4 July 2019Resolutions
  • RES13 ‐ Loan agreement 06/06/2019
(2 pages)
4 July 2019Resolutions
  • RES13 ‐ Terms of and transactions of the documents listed in resolution are approved 06/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 June 2019Appointment of Egbert Pronk as a director on 6 June 2019 (2 pages)
20 June 2019Appointment of Yorick Naeff as a director on 6 June 2019 (2 pages)
13 June 2019Registration of charge 031489720002, created on 6 June 2019 (31 pages)
28 January 2019Termination of appointment of Robert Lempka as a director on 23 January 2019 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
18 October 2018Termination of appointment of Thomas Winkler as a director on 1 August 2018 (1 page)
17 October 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 18,267,244
(3 pages)
12 September 2018Full accounts made up to 31 December 2017 (43 pages)
10 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 17,992,244
(3 pages)
19 February 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
2 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 15,592,244
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 15,592,244
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 15,257,244
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 15,257,244
(3 pages)
22 September 2017Full accounts made up to 31 December 2016 (42 pages)
22 September 2017Full accounts made up to 31 December 2016 (42 pages)
19 July 2017Satisfaction of charge 1 in full (5 pages)
19 July 2017Satisfaction of charge 1 in full (5 pages)
8 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 14,777,244
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 14,777,244
(3 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
30 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 12,327,244
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 13,927,244
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 13,927,244
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 12,327,244
(3 pages)
9 May 2016Full accounts made up to 31 December 2015 (39 pages)
9 May 2016Full accounts made up to 31 December 2015 (39 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 11,207,244
(6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 11,207,244
(6 pages)
20 January 2016Statement of capital following an allotment of shares on 22 June 2015
  • GBP 11,207,244
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 22 June 2015
  • GBP 11,207,244
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 23 March 2015
  • GBP 10,607,244
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 23 March 2015
  • GBP 10,607,244
(3 pages)
7 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 20/02/2015
(6 pages)
7 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 20/02/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/02/2015.
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/02/2015.
(6 pages)
14 December 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 10,757,244
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015.
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2016. a second filed SH01 was registered on 23/12/2015.
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 10,757,244
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015.
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2016. a second filed SH01 was registered on 23/12/2015.
(4 pages)
17 June 2015Full accounts made up to 31 December 2014 (33 pages)
17 June 2015Full accounts made up to 31 December 2014 (33 pages)
4 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9,637,244
(7 pages)
4 March 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 9,637,244
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 9,637,244
(3 pages)
4 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9,637,244
(7 pages)
19 December 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 7,832,244
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 8,422,244
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 7,832,244
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 8,637,244
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 7,692,244
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 7,932,244
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 7,932,244
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 8,887,244
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 8,887,244
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 8,637,244
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 7,692,244
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 8,422,244
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (33 pages)
7 October 2014Full accounts made up to 31 December 2013 (33 pages)
2 October 2014Termination of appointment of Akshay Kapoor as a director on 1 September 2014 (1 page)
2 October 2014Termination of appointment of Akshay Kapoor as a director on 1 September 2014 (1 page)
2 October 2014Termination of appointment of Akshay Kapoor as a director on 1 September 2014 (1 page)
7 September 2014Change of share class name or designation (2 pages)
7 September 2014Change of share class name or designation (2 pages)
4 June 2014Appointment of Ms Angela Sadler as a director (2 pages)
4 June 2014Appointment of Ms Angela Sadler as a director (2 pages)
1 April 2014Company name changed gekko global markets LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed gekko global markets LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2014Director's details changed for Mr Robert Lempka on 21 January 2014 (2 pages)
6 March 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
6 March 2014Director's details changed for Mr Thomas Winkler on 21 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Thomas Winkler on 21 January 2014 (2 pages)
6 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7,392,244
(6 pages)
6 March 2014Director's details changed for Edward Charles Drake on 21 January 2014 (2 pages)
6 March 2014Director's details changed for Edward Charles Drake on 21 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Robert Lempka on 21 January 2014 (2 pages)
6 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7,392,244
(6 pages)
6 March 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
14 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 7,392,244
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 7,392,244
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 7,092,244
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 7,092,244
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 7,392,244
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 7,092,244
(3 pages)
8 November 2013Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 7-10 1St Floor 7-10 Chandos Street London W1G 9DQ England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 7-10 1St Floor 7-10 Chandos Street London W1G 9DQ England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 7-10 1St Floor 7-10 Chandos Street London W1G 9DQ England on 8 November 2013 (1 page)
6 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
9 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
9 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
1 August 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 6,792,244
(3 pages)
1 August 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 6,792,244
(3 pages)
25 July 2013Full accounts made up to 30 September 2012 (30 pages)
25 July 2013Full accounts made up to 30 September 2012 (30 pages)
27 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 6,292,244
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 6,292,244
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 6,292,244
(3 pages)
14 February 2013Register(s) moved to registered office address (1 page)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
14 February 2013Director's details changed for Mr Akshay Kapoor on 30 January 2013 (2 pages)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
14 February 2013Register(s) moved to registered office address (1 page)
14 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
14 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
14 February 2013Director's details changed for Mr Akshay Kapoor on 30 January 2013 (2 pages)
7 December 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 5,992,244
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 5,992,244
(3 pages)
5 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/07/2012
(6 pages)
5 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/07/2012
(6 pages)
2 October 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 4,992,244
  • ANNOTATION A second filed SH01 was registered on 05/10/2012
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 4,992,244
  • ANNOTATION A second filed SH01 was registered on 05/10/2012
(4 pages)
10 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/04/2012
(6 pages)
10 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/04/2012
(6 pages)
10 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/04/2012
(6 pages)
10 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/04/2012
(6 pages)
22 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 4,042,244
  • ANNOTATION A second filed SH01 was registered on 10/07/2012
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 4,042,244
  • ANNOTATION A second filed SH01 was registered on 10/07/2012
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 4,042,244
  • ANNOTATION A second filed SH01 was registered on 10/07/2012
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 4,042,244
  • ANNOTATION A second filed SH01 was registered on 10/07/2012
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 4,042,244
(3 pages)
16 May 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 4,042,244
(3 pages)
22 March 2012Appointment of Mr Thomas Winkler as a director (2 pages)
22 March 2012Appointment of Mr Akshay Kapoor as a director (2 pages)
22 March 2012Appointment of Mr Akshay Kapoor as a director (2 pages)
22 March 2012Appointment of Mr Thomas Winkler as a director (2 pages)
16 March 2012Register(s) moved to registered inspection location (1 page)
16 March 2012Director's details changed for Mr Robert Lempka on 1 January 2012 (2 pages)
16 March 2012Register(s) moved to registered inspection location (1 page)
16 March 2012Director's details changed for Edward Charles Drake on 1 January 2012 (2 pages)
16 March 2012Register inspection address has been changed (1 page)
16 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Edward Charles Drake on 1 January 2012 (2 pages)
16 March 2012Director's details changed for Edward Charles Drake on 1 January 2012 (2 pages)
16 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
16 March 2012Register inspection address has been changed (1 page)
16 March 2012Director's details changed for Mr Robert Lempka on 1 January 2012 (2 pages)
16 March 2012Director's details changed for Mr Robert Lempka on 1 January 2012 (2 pages)
14 March 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 3,525,744
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 30 September 2010
  • GBP 3,525,744
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 3,525,744
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 30 September 2010
  • GBP 3,525,744
(3 pages)
9 March 2012Full accounts made up to 30 September 2011 (31 pages)
9 March 2012Full accounts made up to 30 September 2011 (31 pages)
29 February 2012Memorandum and Articles of Association (12 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 February 2012Memorandum and Articles of Association (12 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 3,525,744
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 3,525,744
(3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 September 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 3,525,744
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 3,525,744
(3 pages)
29 June 2011Full accounts made up to 30 September 2010 (13 pages)
29 June 2011Full accounts made up to 30 September 2010 (13 pages)
23 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 1,775,744
(3 pages)
23 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 1,775,744
(3 pages)
12 May 2011Registered office address changed from 106 Mill Studio Crane Mead Ware SG12 9PY on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 106 Mill Studio Crane Mead Ware SG12 9PY on 12 May 2011 (1 page)
26 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
9 March 2011Termination of appointment of Manfield Services Limited as a secretary (1 page)
9 March 2011Termination of appointment of Manfield Services Limited as a secretary (1 page)
7 February 2011Termination of appointment of John Rowe as a director (1 page)
7 February 2011Termination of appointment of John Rowe as a director (1 page)
19 January 2011Appointment of Manfield Services Limited as a secretary (2 pages)
19 January 2011Appointment of Manfield Services Limited as a secretary (2 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
6 May 2010Appointment of Mr Robert Lempka as a director (2 pages)
6 May 2010Appointment of Mr Robert Lempka as a director (2 pages)
30 March 2010Appointment of Mr John Miller Rowe as a director (2 pages)
30 March 2010Appointment of Mr John Miller Rowe as a director (2 pages)
30 March 2010Termination of appointment of John Rowe as a director (1 page)
30 March 2010Termination of appointment of John Rowe as a director (1 page)
17 February 2010Director's details changed for John Miller Rowe on 12 February 2010 (2 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page)
17 February 2010Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page)
17 February 2010Director's details changed for Edward Charles Drake on 12 February 2010 (2 pages)
17 February 2010Director's details changed for John Miller Rowe on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Edward Charles Drake on 12 February 2010 (2 pages)
9 February 2010Termination of appointment of Stefan Willebrand as a director (1 page)
9 February 2010Termination of appointment of Stefan Willebrand as a director (1 page)
1 December 2009Registered office address changed from Floor 37 One Canada Square London E14 5AA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Floor 37 One Canada Square London E14 5AA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Floor 37 One Canada Square London E14 5AA on 1 December 2009 (1 page)
10 November 2009Director's details changed for Edward Charles Drake on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Edward Charles Drake on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Edward Charles Drake on 2 November 2009 (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 29TH floor one canada square london E14 5DY (1 page)
22 September 2009Registered office changed on 22/09/2009 from 29TH floor one canada square london E14 5DY (1 page)
7 September 2009Director appointed edward charles drake (2 pages)
7 September 2009Director appointed edward charles drake (2 pages)
4 September 2009Appointment terminated director richard den drijver (1 page)
4 September 2009Appointment terminated director richard den drijver (1 page)
1 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 July 2009Company name changed vdm global markets LIMITED\certificate issued on 20/07/09 (3 pages)
20 July 2009Company name changed vdm global markets LIMITED\certificate issued on 20/07/09 (3 pages)
4 March 2009Return made up to 22/01/09; full list of members (4 pages)
4 March 2009Return made up to 22/01/09; full list of members (4 pages)
26 January 2009Nc inc already adjusted 29/12/08 (1 page)
26 January 2009Ad 29/12/08\gbp si 1000000@1=1000000\gbp ic 70542/1070542\ (2 pages)
26 January 2009Nc inc already adjusted 29/12/08 (1 page)
26 January 2009Ad 29/12/08\gbp si 1000000@1=1000000\gbp ic 70542/1070542\ (2 pages)
26 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ 1000000 29/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ 1000000 29/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 December 2008Registered office changed on 15/12/2008 from 26 grosvenor street mayfair london W1K 4QW (1 page)
15 December 2008Registered office changed on 15/12/2008 from 26 grosvenor street mayfair london W1K 4QW (1 page)
15 August 2008Director's change of particulars / richard den drijver / 28/07/2008 (1 page)
15 August 2008Director's change of particulars / richard den drijver / 28/07/2008 (1 page)
7 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2008Secretary appointed wilton corporate services LIMITED (2 pages)
18 June 2008Appointment terminated secretary gordon wilson (1 page)
18 June 2008Secretary appointed wilton corporate services LIMITED (2 pages)
18 June 2008Appointment terminated secretary gordon wilson (1 page)
22 April 2008Director appointed stefan willebrand (2 pages)
22 April 2008Director appointed stefan willebrand (2 pages)
21 April 2008Full accounts made up to 30 September 2007 (11 pages)
21 April 2008Full accounts made up to 30 September 2007 (11 pages)
28 February 2008Return made up to 22/01/08; full list of members (5 pages)
28 February 2008Return made up to 22/01/08; full list of members (5 pages)
7 February 2008Company name changed elan asset management LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed elan asset management LIMITED\certificate issued on 07/02/08 (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
23 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2007Full accounts made up to 30 September 2006 (11 pages)
11 July 2007Full accounts made up to 30 September 2006 (11 pages)
14 May 2007Return made up to 22/01/07; full list of members; amend (5 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Return made up to 22/01/07; full list of members; amend (5 pages)
14 May 2007Secretary resigned (1 page)
19 March 2007Return made up to 22/01/07; full list of members (2 pages)
19 March 2007Return made up to 22/01/07; full list of members (2 pages)
20 July 2006Full accounts made up to 30 September 2005 (10 pages)
20 July 2006Full accounts made up to 30 September 2005 (10 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
5 February 2006Return made up to 22/01/06; full list of members (5 pages)
5 February 2006Return made up to 22/01/06; full list of members (5 pages)
22 September 2005Full accounts made up to 30 September 2004 (12 pages)
22 September 2005Full accounts made up to 30 September 2004 (12 pages)
3 August 2005Registered office changed on 03/08/05 from: 11 raven wharf lafone street london SE1 2LR (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Registered office changed on 03/08/05 from: 11 raven wharf lafone street london SE1 2LR (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Secretary resigned (1 page)
19 July 2005Auditor's resignation (1 page)
19 July 2005Auditor's resignation (1 page)
15 April 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
12 October 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
20 July 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
20 July 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
31 March 2004Full accounts made up to 30 June 2003 (11 pages)
31 March 2004Full accounts made up to 30 June 2003 (11 pages)
8 March 2004Director resigned (2 pages)
8 March 2004Director resigned (2 pages)
23 January 2004Registered office changed on 23/01/04 from: 33 cork street london W1S 3NQ (1 page)
23 January 2004Registered office changed on 23/01/04 from: 33 cork street london W1S 3NQ (1 page)
22 December 2003New director appointed (1 page)
22 December 2003New director appointed (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
24 April 2003Full accounts made up to 30 June 2002 (15 pages)
24 April 2003Full accounts made up to 30 June 2002 (15 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Secretary's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Return made up to 22/01/03; full list of members (8 pages)
18 February 2003Return made up to 22/01/03; full list of members (8 pages)
18 February 2003Secretary's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
30 May 2002Registered office changed on 30/05/02 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
15 February 2002Full accounts made up to 30 June 2001 (15 pages)
15 February 2002Full accounts made up to 30 June 2001 (15 pages)
15 January 2002Return made up to 22/01/02; full list of members (9 pages)
15 January 2002Return made up to 22/01/02; full list of members (9 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Return made up to 22/01/01; full list of members (9 pages)
7 March 2001Return made up to 22/01/01; full list of members (9 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
12 December 2000Ad 29/11/00--------- £ si 6349@1=6349 £ ic 64193/70542 (2 pages)
12 December 2000Ad 29/11/00--------- £ si 6349@1=6349 £ ic 64193/70542 (2 pages)
12 December 2000Ad 29/11/00--------- £ si 3174@1=3174 £ ic 61019/64193 (2 pages)
12 December 2000Ad 29/11/00--------- £ si 3174@1=3174 £ ic 61019/64193 (2 pages)
3 November 2000Ad 09/08/00--------- £ si 3174@1=3174 £ ic 57845/61019 (2 pages)
3 November 2000Ad 09/08/00--------- £ si 3174@1=3174 £ ic 57845/61019 (2 pages)
2 October 2000Full accounts made up to 30 June 2000 (14 pages)
2 October 2000Full accounts made up to 30 June 2000 (14 pages)
16 August 2000Ad 06/07/00--------- £ si 6349@1=6349 £ ic 45148/51497 (2 pages)
16 August 2000Ad 04/08/00--------- £ si 6348@1=6348 £ ic 51497/57845 (2 pages)
16 August 2000Ad 04/08/00--------- £ si 6348@1=6348 £ ic 51497/57845 (2 pages)
16 August 2000Ad 06/07/00--------- £ si 6349@1=6349 £ ic 45148/51497 (2 pages)
14 July 2000Ad 06/06/00--------- £ si 6349@1=6349 £ ic 38799/45148 (2 pages)
14 July 2000Ad 06/06/00--------- £ si 6349@1=6349 £ ic 38799/45148 (2 pages)
22 May 2000Registered office changed on 22/05/00 from: barbcan house 26-34 old street london EC1V 9QQ (1 page)
22 May 2000Registered office changed on 22/05/00 from: barbcan house 26-34 old street london EC1V 9QQ (1 page)
9 February 2000Location of debenture register (1 page)
9 February 2000Location of debenture register (1 page)
9 February 2000Return made up to 22/01/00; full list of members (6 pages)
9 February 2000Return made up to 22/01/00; full list of members (6 pages)
9 February 2000Location of register of members (1 page)
9 February 2000Location of register of members (1 page)
4 October 1999Full accounts made up to 30 June 1999 (14 pages)
4 October 1999Full accounts made up to 30 June 1999 (14 pages)
20 July 1999Registered office changed on 20/07/99 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
20 July 1999Registered office changed on 20/07/99 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
16 February 1999Registered office changed on 16/02/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
16 February 1999Registered office changed on 16/02/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
3 February 1999Return made up to 22/01/99; no change of members (5 pages)
3 February 1999Return made up to 22/01/99; no change of members (5 pages)
11 December 1998Secretary resigned (2 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (2 pages)
9 October 1998Full accounts made up to 30 June 1998 (15 pages)
9 October 1998Full accounts made up to 30 June 1998 (15 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
18 June 1998Ad 17/06/98--------- £ si 25000@1=25000 £ ic 13799/38799 (2 pages)
18 June 1998Ad 17/06/98--------- £ si 25000@1=25000 £ ic 13799/38799 (2 pages)
13 February 1998Return made up to 22/01/98; full list of members (6 pages)
13 February 1998Return made up to 22/01/98; full list of members (6 pages)
15 October 1997Full accounts made up to 30 June 1997 (14 pages)
15 October 1997Full accounts made up to 30 June 1997 (14 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
2 July 1997Company name changed lawrence oliver LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed lawrence oliver LIMITED\certificate issued on 03/07/97 (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
4 June 1997Ad 22/05/97--------- £ si 3699@1=3699 £ ic 10100/13799 (2 pages)
4 June 1997Ad 22/05/97--------- £ si 3699@1=3699 £ ic 10100/13799 (2 pages)
4 June 1997Ad 01/05/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
4 June 1997Ad 01/05/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
14 April 1997Return made up to 22/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 April 1997Return made up to 22/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 March 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
11 March 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
3 April 1996Company name changed cointill LIMITED\certificate issued on 04/04/96 (2 pages)
3 April 1996Company name changed cointill LIMITED\certificate issued on 04/04/96 (2 pages)
12 March 1996Registered office changed on 12/03/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
12 March 1996Registered office changed on 12/03/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
29 February 1996Memorandum and Articles of Association (18 pages)
29 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New secretary appointed;new director appointed (3 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Nc inc already adjusted 13/02/96 (1 page)
29 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 February 1996Location of register of members (1 page)
29 February 1996Location of register of members (1 page)
29 February 1996Ad 13/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Memorandum and Articles of Association (18 pages)
29 February 1996Accounting reference date notified as 30/04 (1 page)
29 February 1996Nc inc already adjusted 13/02/96 (1 page)
29 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 February 1996Ad 13/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 February 1996Accounting reference date notified as 30/04 (1 page)
29 February 1996New secretary appointed;new director appointed (3 pages)
22 February 1996Secretary resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Secretary resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 January 1996Incorporation (25 pages)
22 January 1996Incorporation (25 pages)