Company NameEurobay Operations Limited
DirectorGiuseppe Esposito
Company StatusActive
Company Number03195259
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGiuseppe Esposito
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed13 January 2017(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleArchitect
Country of ResidenceItaly
Correspondence Address7 Via Di S. Andrea Delle Fratte
Rome
00187
Secretary NameCanute Secretaries Limited (Corporation)
StatusCurrent
Appointed23 December 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8SU
Director NameAndre Cuendet
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2000)
RoleLawyer
Correspondence Address12 Chemin De Champ Fleury
Sezenove
1233 Bernex
Switzerland
Director NameJean Gabriel Goyet
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1996(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 January 1999)
RoleTrust Officer
Correspondence Address5 Allee Des Coins
F 74240 Gaillard
France
Foreign
Secretary NameAlain Gardiol
NationalitySwiss
StatusResigned
Appointed20 December 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2000)
RoleAccountant
Correspondence Address1 Ch. Jean Louis De Bon
Lausanne
1006
Director NameJuan Manuel Cid
Date of BirthMay 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed07 January 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address16 Rue Du Grand-Pre
Geneva
Ch1202
Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2013(16 years, 9 months after company formation)
Appointment Duration4 months (resigned 03 June 2013)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAylesbury House 17-18 Aylesbury Street
London
EC1R 0DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCalderwood Ventures Inc (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed15 November 1996(6 months, 1 week after company formation)
Appointment Duration1 month (resigned 20 December 1996)
Correspondence AddressEdificio Torre Suisse Bank
53rd Street PO Box 1824
Panama City
Republic Of Panama
Panama
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2000)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed17 October 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2000(4 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 June 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameIota Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 May 2002)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameIota Directors Limited (Corporation)
StatusResigned
Appointed17 May 2002(6 years after company formation)
Appointment Duration11 years (resigned 03 June 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameIota Directors Limited (Corporation)
StatusResigned
Appointed03 June 2013(17 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 11 July 2013)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2013(17 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 11 July 2013)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed10 April 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2016)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2016)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressFifth Floor
27 Greville Street
London
EC1N 8SU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.2m at €0.5Krestvale LTD
100.00%
Ordinary
2 at £1Krestvale LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£9,880
Net Worth£1,516,537
Cash£6,886
Current Liabilities£53,195

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 1 day from now)

Filing History

22 March 2024Director's details changed for Giuseppe Esposito on 22 March 2024 (2 pages)
22 March 2024Change of details for Fabrizio Esposito as a person with significant control on 22 March 2024 (2 pages)
22 March 2024Director's details changed for Giuseppe Esposito on 22 March 2024 (2 pages)
22 March 2024Change of details for Giuseppe Esposito as a person with significant control on 22 March 2024 (2 pages)
7 October 2023Micro company accounts made up to 30 December 2022 (3 pages)
7 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
7 May 2023Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 7 May 2023 (1 page)
7 May 2023Secretary's details changed for Canute Secretaries Limited on 7 May 2023 (1 page)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 December 2021 (4 pages)
12 November 2021Secretary's details changed for Canute Secretaries Limited on 12 November 2021 (1 page)
10 October 2021Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 10 October 2021 (1 page)
8 September 2021Micro company accounts made up to 30 December 2020 (4 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 December 2019 (4 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 30 December 2018 (4 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 30 December 2017 (4 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 30 December 2016 (6 pages)
9 December 2017Micro company accounts made up to 30 December 2016 (6 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
11 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
13 January 2017Appointment of Giuseppe Esposito as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Giuseppe Esposito as a director on 13 January 2017 (2 pages)
3 January 2017Appointment of Canute Secretaries Limited as a secretary on 23 December 2016 (2 pages)
3 January 2017Appointment of Canute Secretaries Limited as a secretary on 23 December 2016 (2 pages)
23 December 2016Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of William Robert Hawes as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Accomplish Secretaries Limited as a secretary on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Accomplish Secretaries Limited as a secretary on 23 December 2016 (1 page)
23 December 2016Termination of appointment of William Robert Hawes as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 23 December 2016 (1 page)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • EUR 624,000
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • EUR 624,000
  • GBP 2
(5 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • EUR 624,000
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • EUR 624,000
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • EUR 624,000
  • GBP 2
(5 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
  • EUR 624,000
(16 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
  • EUR 624,000
(16 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
  • EUR 624,000
(16 pages)
9 May 2014Total exemption full accounts made up to 31 December 2012 (8 pages)
9 May 2014Total exemption full accounts made up to 31 December 2012 (8 pages)
16 April 2014Appointment of Accomplish Secretaries Limited as a secretary (3 pages)
16 April 2014Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 16 April 2014 (2 pages)
16 April 2014Appointment of Mr William Robert Hawes as a director (3 pages)
16 April 2014Appointment of Accomplish Corporate Services Limited as a director (3 pages)
16 April 2014Appointment of Accomplish Secretaries Limited as a secretary (3 pages)
16 April 2014Appointment of Mr William Robert Hawes as a director (3 pages)
16 April 2014Appointment of Accomplish Corporate Services Limited as a director (3 pages)
16 April 2014Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 16 April 2014 (2 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
11 July 2013Termination of appointment of Nira Amar as a director (1 page)
11 July 2013Termination of appointment of Iota Directors Limited as a director (1 page)
11 July 2013Termination of appointment of Nira Amar as a director (1 page)
11 July 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
11 July 2013Termination of appointment of Iota Directors Limited as a director (1 page)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
18 June 2013Appointment of Ms Nira Amar as a director (2 pages)
18 June 2013Appointment of Iota Directors Limited as a director (2 pages)
18 June 2013Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
18 June 2013Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
18 June 2013Appointment of Ms Nira Amar as a director (2 pages)
18 June 2013Appointment of Iota Directors Limited as a director (2 pages)
3 June 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
3 June 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
3 June 2013Termination of appointment of Nira Amar as a director (1 page)
3 June 2013Termination of appointment of Iota Directors Limited as a director (1 page)
3 June 2013Termination of appointment of Nira Amar as a director (1 page)
3 June 2013Termination of appointment of Iota Directors Limited as a director (1 page)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
14 May 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 14 May 2013 (1 page)
18 February 2013Appointment of Ms Nira Amar as a director (2 pages)
18 February 2013Termination of appointment of Dalia Chacham as a director (1 page)
18 February 2013Appointment of Ms Nira Amar as a director (2 pages)
18 February 2013Termination of appointment of Dalia Chacham as a director (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Particulars of variation of rights attached to shares (3 pages)
23 May 2012Particulars of variation of rights attached to shares (3 pages)
23 May 2012Particulars of variation of rights attached to shares (3 pages)
23 May 2012Particulars of variation of rights attached to shares (3 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
18 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 07/05/09; full list of members (3 pages)
20 May 2009Return made up to 07/05/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 June 2008Return made up to 07/05/08; full list of members (8 pages)
17 June 2008Return made up to 07/05/08; full list of members (8 pages)
19 November 2007Amended accounts made up to 31 December 2006 (5 pages)
19 November 2007Amended accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 May 2007Return made up to 07/05/07; no change of members (6 pages)
29 May 2007Return made up to 07/05/07; no change of members (6 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 June 2006Return made up to 07/05/06; full list of members (9 pages)
6 June 2006Return made up to 07/05/06; full list of members (9 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
6 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 July 2005Conso 11/05/05 (1 page)
19 July 2005Conso 11/05/05 (1 page)
6 June 2005Return made up to 07/05/05; full list of members (3 pages)
6 June 2005Return made up to 07/05/05; full list of members (3 pages)
23 May 2005Conso 11/05/05 (1 page)
23 May 2005Conso 11/05/05 (1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
9 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
1 September 2004Return made up to 07/05/04; full list of members (9 pages)
1 September 2004Return made up to 07/05/04; full list of members (9 pages)
4 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
4 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 March 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
30 March 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
30 March 2004Total exemption full accounts made up to 31 December 2001 (12 pages)
30 March 2004Total exemption full accounts made up to 31 December 2001 (12 pages)
22 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 May 2003Return made up to 07/05/03; full list of members (5 pages)
11 May 2003Return made up to 07/05/03; full list of members (5 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 June 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
10 May 2002Return made up to 07/05/02; full list of members (5 pages)
10 May 2002Return made up to 07/05/02; full list of members (5 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
30 November 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
30 November 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
11 June 2001Registered office changed on 11/06/01 from: 38 wigmore street london W1U 2HA (1 page)
11 June 2001Secretary's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
11 June 2001Registered office changed on 11/06/01 from: 38 wigmore street london W1U 2HA (1 page)
11 June 2001Return made up to 07/05/01; full list of members (5 pages)
11 June 2001Secretary's particulars changed (1 page)
11 June 2001Return made up to 07/05/01; full list of members (5 pages)
11 June 2001Director's particulars changed (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 20-22 bedford row london WC1R 4JS (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 20-22 bedford row london WC1R 4JS (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
1 June 2000Return made up to 07/05/00; full list of members (6 pages)
1 June 2000Return made up to 07/05/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 December 1998 (10 pages)
21 December 1999Full accounts made up to 31 December 1998 (10 pages)
8 July 1999Secretary's particulars changed (1 page)
8 July 1999Return made up to 07/05/99; full list of members (7 pages)
8 July 1999Return made up to 07/05/99; full list of members (7 pages)
8 July 1999Secretary's particulars changed (1 page)
23 June 1999Director's particulars changed (2 pages)
23 June 1999Director's particulars changed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
23 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
14 August 1998Return made up to 07/05/98; full list of members (6 pages)
14 August 1998Return made up to 07/05/98; full list of members (6 pages)
6 November 1997Full accounts made up to 31 December 1996 (8 pages)
6 November 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
30 October 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
2 September 1997Return made up to 07/05/97; full list of members (6 pages)
2 September 1997Return made up to 07/05/97; full list of members (6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 1997Registered office changed on 20/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 1997Ad 19/11/96--------- il si 1200000@1000 (2 pages)
26 January 1997Ad 19/11/96--------- il si 1200000@1000 (2 pages)
26 January 1997Statement of affairs (1 page)
26 January 1997Statement of affairs (1 page)
20 January 1997Memorandum and Articles of Association (14 pages)
20 January 1997Memorandum and Articles of Association (14 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
31 December 1996Nc inc already adjusted 15/11/96 (1 page)
31 December 1996Ad 19/11/96--------- il si 1200000@1000=1200000000 il ic 0/1200000000 (2 pages)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1996Ad 19/11/96--------- il si 1200000@1000=1200000000 il ic 0/1200000000 (2 pages)
31 December 1996Nc inc already adjusted 15/11/96 (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
7 May 1996Incorporation (17 pages)
7 May 1996Incorporation (17 pages)