Company NameSibir Energy Limited
Company StatusDissolved
Company Number03204093
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date19 July 2017 (6 years, 9 months ago)
Previous NamesRowebuy Plc and Sibir Energy Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elena Anatolyevna Ilyukhina
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed28 March 2011(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 19 July 2017)
RoleDeputy Ceo
Country of ResidenceRussian Federation
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMs Maria Victorovna Abramova
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityRussian
StatusClosed
Appointed22 May 2012(15 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 19 July 2017)
RoleManager
Country of ResidenceRussia
Correspondence Address78-79 Pall Mall
London
SW1Y 5ES
Director NameMs Larisa Vladimirovna Balashova
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityRussian
StatusClosed
Appointed14 May 2014(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 19 July 2017)
RoleLawyer
Country of ResidenceRussia
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameGeorge Lane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 15 June 1999)
RoleEngineer
Correspondence Address11e/1 Ravelston Park
Edinburgh
EH4 3DX
Scotland
Director NameMr Russell Rodger Jordan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 week, 1 day after company formation)
Appointment Duration5 years (resigned 13 June 2001)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Secretary NameMr Michael Lindsay Manderson
NationalityBritish
StatusResigned
Appointed05 June 1996(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 15 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameHenry Ogilvy Cameron
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(1 week, 6 days after company formation)
Appointment Duration12 years, 10 months (resigned 06 April 2009)
RoleCEO
Correspondence AddressFlat 13 12-2 Bolshoi
Kozichinski Pereulik
Moscow
Russia
Director NameJohn Robert Milligan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1999)
RoleChairman
Correspondence AddressScotswood
134 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameMr Michael Lindsay Manderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameVladimir Ivanovitch Karasev
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed17 March 1997(9 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 December 1997)
RoleEngineer
Correspondence AddressKhanty-Mansiysk
Pioneer St 46 Flat 6
Tyumen
Russia
Director NameValeriy Andreevich Tchurilov
Date of BirthJuly 1946 (Born 77 years ago)
NationalityRussian
StatusResigned
Appointed17 March 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1999)
RoleEngineer
Correspondence AddressMoscow
B Gruginskaya
G39 Flat 168
Russia
Director NameMr David Lawrence Jamison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesterlands House
Graffham
Petworth
West Sussex
GU28 0QJ
Director NameMr William Loel Seymour Guinness
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(2 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressArthingworth Manor
Arthingworth
Market Harborough
Leicestershire
LE16 8JT
Director NameJonathan Kingsley Stewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 1999(3 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 May 2000)
RoleCompany Director
Correspondence Address35 Denmark Avenue
Wimbledon
London
SW19 4HQ
Director NameMr Graham Rochford Dowland
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 1999(3 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 May 2000)
RoleCompany Director
Correspondence Address31 Doneraile Street
London
SW6 6EL
Director NameMr Alastair John Beardsall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(3 years after company formation)
Appointment Duration1 year (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBywater House
Brook Avenue, Warsash
Southampton
Hampshire
SO31 9HN
Director NameMichael Kroupeev
Date of BirthAugust 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed15 June 1999(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2000)
RoleCompany Director
Correspondence Address1a Carlton Hill
St Johns Wood
London
Nw8
Director NameGeorge Lane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(3 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 May 2000)
RoleCompany Director
Correspondence Address11e/1 Ravelston Park
Edinburgh
EH4 3DX
Scotland
Secretary NameMr Andrew Harrison
NationalityBritish
StatusResigned
Appointed15 June 1999(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address13 Ranelagh Villas
Hove
East Sussex
BN3 6HE
Director NameKarl Heinz Stock
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2000(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2004)
RoleConsultant
Correspondence AddressVila Trapani
Porches
Lagoa 8400
Portugal
Director NamePaul Gregory
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2000(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2004)
RoleCompany Director
Correspondence Address100 South Broadway
Irvington
New York 10533
United States
Director NameVadim Milstein
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityRussian/American
StatusResigned
Appointed12 June 2000(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressB Tishinski Per 13
Moscow
Moscow 12
Russia
Director NameChalva Tchigirinski
Date of BirthJuly 1949 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed12 June 2000(4 years after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2008)
RoleNon Executive Director
Correspondence AddressApp 74 Building 2
Tverskaya 8
Moscow
Russia
Director NameNicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address22 Rutland Gate
London
SW7 1BB
Director NameAlexander Betsky
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed24 July 2000(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 02 December 2008)
RoleFinance Director
Correspondence AddressDelegatskaya 16 1 Apt 90
Moscow
103973
Russian Federation
Director NameAlexander Tchigirinski
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed10 October 2001(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 11 September 2002)
RoleVice President
Correspondence AddressAp 81
15 Trofimova Str
Moscow
Russia
Director NameUrs Josef Haener
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed10 October 2001(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressApartment 8
Myasnitskaya Street
Moscow
101000
Russia
Director NameLawrence Stuard Detmer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2004(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 2009)
RoleChief Executive Officer
Correspondence Address10856 Weisiger Lane
Oakton
22124
United States
Director NameEvgeny Savostyanov
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed03 February 2004(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 December 2004)
RoleNon Executive Director
Correspondence AddressRussian Federation
Moscow
Volokolamskoye Sh 49 59
Director NameIgor Mikhailovich Tsibelman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityRussian Usa
StatusResigned
Appointed18 June 2009(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2012)
RoleAttorney
Country of ResidenceRussian Federation
Correspondence Address2/1 Malaya Nikitskaya, Apt. 40
Moscow
Russia
Director NameAndrey Alexandrovich Martyanov
Date of BirthJune 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed12 August 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2011)
RoleExecutive Director
Correspondence AddressProspect Vernadskogo 92
Apartment 34
Moscow
119571
Russian Ferderation
Director NameDmitry Efimovich Bekker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed12 August 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2011)
RolePresident
Correspondence Address24 Krasnaya Presnya
Moscow
123022
Russian Federation
Director NameMr Dmitry Nikolaevich Ivanov
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed09 November 2010(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2014)
RoleManager
Country of ResidenceRussian Federation
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DX
Director NameMrs Natalia Bocharova
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed11 February 2011(14 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 March 2011)
RoleManager
Country of ResidenceRussian Federation
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DX

Contact

Websitesibirenergy.com
Telephone020 31783650
Telephone regionLondon

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£124,421,436
Cash£92,499
Current Liabilities£35,821,448

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 November 2016Liquidators' statement of receipts and payments to 13 September 2016 (8 pages)
10 November 2016Liquidators' statement of receipts and payments to 13 September 2016 (8 pages)
20 October 2015Registered office address changed from Ibex House 42-47 Minories London EC3N 1DX to 7 More London Riverside London SE1 2RT on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Ibex House 42-47 Minories London EC3N 1DX to 7 More London Riverside London SE1 2RT on 20 October 2015 (2 pages)
2 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-14
(1 page)
2 October 2015Declaration of solvency (3 pages)
2 October 2015Appointment of a voluntary liquidator (1 page)
2 October 2015Declaration of solvency (3 pages)
2 October 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .1
(5 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .1
(5 pages)
12 November 2014Resolutions
  • RES13 ‐ Reduction of share premium account 13/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 November 2014Solvency Statement dated 13/10/14 (1 page)
12 November 2014Statement of capital on 12 November 2014
  • GBP 0.10
(5 pages)
12 November 2014Statement by Directors (1 page)
12 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 13/10/2014
(3 pages)
12 November 2014Statement by Directors (1 page)
12 November 2014Solvency Statement dated 13/10/14 (1 page)
12 November 2014Statement of capital on 12 November 2014
  • GBP 0.10
(5 pages)
13 June 2014Full accounts made up to 31 December 2013 (15 pages)
13 June 2014Full accounts made up to 31 December 2013 (15 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 29,899,366.6
(5 pages)
19 May 2014Appointment of Ms Larisa Vladimirovna Balashova as a director (2 pages)
19 May 2014Termination of appointment of Dmitry Ivanov as a director (1 page)
19 May 2014Appointment of Ms Larisa Vladimirovna Balashova as a director (2 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 29,899,366.6
(5 pages)
19 May 2014Termination of appointment of Dmitry Ivanov as a director (1 page)
20 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
14 June 2013Full accounts made up to 31 December 2012 (16 pages)
14 June 2013Full accounts made up to 31 December 2012 (16 pages)
20 June 2012Full accounts made up to 31 December 2011 (19 pages)
20 June 2012Full accounts made up to 31 December 2011 (19 pages)
13 June 2012Statement of capital on 13 June 2012
  • GBP 29,899,366.60
(5 pages)
13 June 2012Solvency statement dated 13/06/12 (2 pages)
13 June 2012Statement by directors (2 pages)
13 June 2012Statement of capital on 13 June 2012
  • GBP 29,899,366.60
(5 pages)
13 June 2012Statement by directors (2 pages)
13 June 2012Resolutions
  • RES13 ‐ Share prem and cap redemption cancelled 13/06/2012
(3 pages)
13 June 2012Resolutions
  • RES13 ‐ Share prem and cap redemption cancelled 13/06/2012
(3 pages)
13 June 2012Solvency statement dated 13/06/12 (2 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
31 May 2012Register(s) moved to registered office address (1 page)
31 May 2012Register(s) moved to registered office address (1 page)
22 May 2012Director's details changed for Ms Maria Abramova on 22 May 2012 (2 pages)
22 May 2012Termination of appointment of Igor Tsibelman as a director (1 page)
22 May 2012Appointment of Ms Maria Abramova as a director (2 pages)
22 May 2012Termination of appointment of Igor Tsibelman as a director (1 page)
22 May 2012Appointment of Ms Maria Abramova as a director (2 pages)
22 May 2012Director's details changed for Ms Maria Abramova on 22 May 2012 (2 pages)
21 September 2011Termination of appointment of Andrew Harrison as a secretary (1 page)
21 September 2011Termination of appointment of Andrew Harrison as a secretary (1 page)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Igor Mikhailovich Tsibelman on 28 May 2011 (2 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Igor Mikhailovich Tsibelman on 28 May 2011 (2 pages)
23 May 2011Full accounts made up to 31 December 2010 (22 pages)
23 May 2011Full accounts made up to 31 December 2010 (22 pages)
27 April 2011Memorandum and Articles of Association (15 pages)
27 April 2011Memorandum and Articles of Association (15 pages)
26 April 2011Director's details changed for Ms Elena Ilyukhina on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Ms Elena Ilyukhina on 26 April 2011 (2 pages)
29 March 2011Appointment of Ms Elena Ilyukhina as a director (2 pages)
29 March 2011Termination of appointment of Vadim Yakovlev as a director (1 page)
29 March 2011Termination of appointment of Vadim Yakovlev as a director (1 page)
29 March 2011Appointment of Ms Elena Ilyukhina as a director (2 pages)
21 March 2011Termination of appointment of Andrey Martyanov as a director (1 page)
21 March 2011Termination of appointment of Andrey Martyanov as a director (1 page)
20 March 2011Termination of appointment of Natalia Bocharova as a director (1 page)
20 March 2011Termination of appointment of Natalia Bocharova as a director (1 page)
20 March 2011Termination of appointment of Dmitry Bekker as a director (1 page)
20 March 2011Termination of appointment of Dmitry Bekker as a director (1 page)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 14/02/2011
(2 pages)
14 February 2011Statement of capital on 14 February 2011
  • GBP 29,899,366.6
(4 pages)
14 February 2011Statement of capital on 14 February 2011
  • GBP 29,899,366.6
(4 pages)
14 February 2011Solvency statement dated 14/02/11 (1 page)
14 February 2011Solvency statement dated 14/02/11 (1 page)
14 February 2011Statement by directors (1 page)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 14/02/2011
(2 pages)
14 February 2011Statement by directors (1 page)
11 February 2011Appointment of Mrs Natalia Bocharova as a director (2 pages)
11 February 2011Appointment of Mrs Natalia Bocharova as a director (2 pages)
10 February 2011Termination of appointment of Maxim Viktorov as a director (1 page)
10 February 2011Termination of appointment of Maxim Viktorov as a director (1 page)
31 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
31 January 2011Re-registration from a public company to a private limited company (2 pages)
31 January 2011Re-registration of Memorandum and Articles (58 pages)
31 January 2011Re-registration from a public company to a private limited company (2 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reregister as private LIMITED having a share capital 28/01/2011
(1 page)
31 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
31 January 2011Re-registration of Memorandum and Articles (58 pages)
31 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reregister as private LIMITED having a share capital 28/01/2011
(1 page)
14 December 2010Scheme of arrangement - amalgam (41 pages)
14 December 2010Scheme of arrangement - amalgam (41 pages)
14 December 2010Statement of capital on 14 December 2010
  • GBP 38,524,600.90
(6 pages)
14 December 2010Statement of capital on 14 December 2010
  • GBP 38,524,600.90
(6 pages)
14 December 2010Certificate of reduction of issued capital (1 page)
14 December 2010Certificate of reduction of issued capital (1 page)
30 November 2010Resolutions
  • RES13 ‐ 26/11/2010
(1 page)
30 November 2010Resolutions
  • RES13 ‐ 26/11/2010
(1 page)
25 November 2010Director's details changed for Mr Dmitry Ivanov on 24 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Dmitry Ivanov on 24 November 2010 (2 pages)
22 November 2010Interim accounts made up to 30 September 2010 (9 pages)
22 November 2010Interim accounts made up to 30 September 2010 (9 pages)
18 November 2010Appointment of Mr Dmitry Ivanov as a director (2 pages)
18 November 2010Appointment of Mr Dmitry Ivanov as a director (2 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 September 2010Memorandum and Articles of Association (63 pages)
29 September 2010Memorandum and Articles of Association (63 pages)
28 September 2010Director's details changed for Vadim Vyacheslavovich Yakovlev on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Vadim Vyacheslavovich Yakovlev on 28 September 2010 (2 pages)
20 September 2010Registered office address changed from 17C Curzon Street London W1J 5HU on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 17C Curzon Street London W1J 5HU on 20 September 2010 (1 page)
15 July 2010Group of companies' accounts made up to 31 December 2009 (96 pages)
15 July 2010Group of companies' accounts made up to 31 December 2009 (96 pages)
14 July 2010Annual return made up to 28 May 2010 with bulk list of shareholders (17 pages)
14 July 2010Annual return made up to 28 May 2010 with bulk list of shareholders (17 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
23 October 2009Group of companies' accounts made up to 31 December 2008 (92 pages)
23 October 2009Group of companies' accounts made up to 31 December 2008 (92 pages)
20 September 2009Director's change of particulars / vadim yakovlev / 16/09/2009 (1 page)
20 September 2009Director's change of particulars / andrei martianov / 16/09/2009 (1 page)
20 September 2009Director's change of particulars / andrei martianov / 16/09/2009 (1 page)
20 September 2009Director's change of particulars / vadim yakovlev / 16/09/2009 (1 page)
3 September 2009Appointment terminated director william guinness (1 page)
3 September 2009Appointment terminated director william guinness (1 page)
3 September 2009Director appointed andrei martianov (2 pages)
3 September 2009Director appointed andrei martianov (2 pages)
3 September 2009Director appointed dmitry efimovich bekker (2 pages)
3 September 2009Appointment terminated director lawrence detmer (1 page)
3 September 2009Director appointed maxim valeryevich viktorov (2 pages)
3 September 2009Appointment terminated director lawrence detmer (1 page)
3 September 2009Director appointed maxim valeryevich viktorov (2 pages)
3 September 2009Director appointed dmitry efimovich bekker (2 pages)
11 August 2009Director's change of particulars / igor tsibelman / 30/07/2009 (1 page)
11 August 2009Director's change of particulars / igor tsibelman / 30/07/2009 (1 page)
5 August 2009Director's change of particulars / igor tsibelman / 30/07/2009 (1 page)
5 August 2009Director's change of particulars / igor tsibelman / 30/07/2009 (1 page)
3 July 2009Director appointed vadim vladislavovich yakovlev (2 pages)
3 July 2009Director appointed igor michael tsibelman (2 pages)
3 July 2009Director appointed vadim vladislavovich yakovlev (2 pages)
3 July 2009Director appointed igor michael tsibelman (2 pages)
18 June 2009Return made up to 28/05/09; bulk list available separately (6 pages)
18 June 2009Return made up to 28/05/09; bulk list available separately (6 pages)
18 June 2009Director's change of particulars / stuard detmer / 28/04/2009 (1 page)
18 June 2009Director's change of particulars / stuard detmer / 28/04/2009 (1 page)
15 April 2009Appointment terminated director henry cameron (1 page)
15 April 2009Appointment terminated director henry cameron (1 page)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Political donations 18/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(61 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Political donations 18/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(61 pages)
23 December 2008Resolutions
  • RES13 ‐ Company business 18/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
23 December 2008Resolutions
  • RES13 ‐ Company business 18/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
22 December 2008Appointment terminated director chalva tchigirinski (1 page)
22 December 2008Appointment terminated director chalva tchigirinski (1 page)
8 December 2008Appointment terminated director alexander betsky (1 page)
8 December 2008Appointment terminated director alexander betsky (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (105 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (105 pages)
21 July 2008Director's change of particulars / henry cameron / 01/06/2008 (1 page)
21 July 2008Director's change of particulars / henry cameron / 01/06/2008 (1 page)
21 July 2008Return made up to 28/05/08; bulk list available separately (7 pages)
21 July 2008Return made up to 28/05/08; bulk list available separately (7 pages)
9 October 2007Ad 19/09/07--------- £ si [email protected] (2 pages)
9 October 2007Ad 19/09/07--------- £ si [email protected] (2 pages)
3 October 2007Ad 19/09/07--------- £ si [email protected]=6971425 £ ic 31685044/38656469 (2 pages)
3 October 2007Ad 19/09/07--------- £ si [email protected]=6971425 £ ic 31685044/38656469 (2 pages)
3 October 2007Statement of affairs (33 pages)
3 October 2007Statement of affairs (33 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
25 July 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
11 July 2007Return made up to 28/05/07; bulk list available separately (10 pages)
11 July 2007Return made up to 28/05/07; bulk list available separately (10 pages)
15 March 2007Particulars of mortgage/charge (5 pages)
15 March 2007Particulars of mortgage/charge (5 pages)
15 August 2006Ad 24/03/06--------- £ si [email protected] (2 pages)
15 August 2006Ad 24/03/06--------- £ si [email protected] (2 pages)
11 August 2006Group of companies' accounts made up to 31 December 2005 (64 pages)
11 August 2006Group of companies' accounts made up to 31 December 2005 (64 pages)
4 August 2006Return made up to 28/05/06; bulk list available separately (10 pages)
4 August 2006Return made up to 28/05/06; bulk list available separately (10 pages)
25 April 2006Registered office changed on 25/04/06 from: 11 grosvenor crescent london SW1X 7EE (1 page)
25 April 2006Registered office changed on 25/04/06 from: 11 grosvenor crescent london SW1X 7EE (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2006Memorandum and Articles of Association (59 pages)
11 April 2006Memorandum and Articles of Association (59 pages)
11 April 2006Nc inc already adjusted 27/01/06 (1 page)
11 April 2006Nc inc already adjusted 27/01/06 (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 April 2006Ad 17/03/06--------- £ si [email protected]=5881300 £ ic 21608191/27489491 (2 pages)
4 April 2006Ad 17/03/06--------- £ si [email protected]=5881300 £ ic 21608191/27489491 (2 pages)
30 January 2006Nc dec already adjusted 19/01/06 (1 page)
30 January 2006Nc dec already adjusted 19/01/06 (1 page)
25 January 2006Certificate of reduction of issued capital (1 page)
25 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2006Certificate of reduction of issued capital (1 page)
20 January 2006Reduction of iss capital and minute (oc) (5 pages)
20 January 2006Reduction of iss capital and minute (oc) (5 pages)
16 December 2005Statement of affairs (29 pages)
16 December 2005Ad 27/09/05--------- £ si [email protected]=1211111 £ ic 191928420/193139531 (2 pages)
16 December 2005Statement of affairs (29 pages)
16 December 2005Ad 27/09/05--------- £ si [email protected]=1211111 £ ic 191928420/193139531 (2 pages)
22 September 2005Return made up to 28/05/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 September 2005Return made up to 28/05/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 September 2005Ad 24/08/05--------- £ si [email protected]=1000 £ ic 191927420/191928420 (2 pages)
5 September 2005Ad 24/08/05--------- £ si [email protected]=1000 £ ic 191927420/191928420 (2 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (59 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (59 pages)
27 July 2005Ad 14/07/05--------- £ si [email protected]=80000 £ ic 191847420/191927420 (2 pages)
27 July 2005Ad 14/07/05--------- £ si [email protected]=80000 £ ic 191847420/191927420 (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 December 2004Memorandum and Articles of Association (52 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2004Nc inc already adjusted 20/12/04 (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2004Conso s-div 20/12/04 (1 page)
30 December 2004Conso s-div 20/12/04 (1 page)
30 December 2004Memorandum and Articles of Association (52 pages)
30 December 2004Nc inc already adjusted 20/12/04 (1 page)
29 December 2004Director resigned (2 pages)
29 December 2004Director resigned (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
17 December 2004Ad 25/11/04--------- £ si [email protected] £ ic 191847420/191847420 (2 pages)
17 December 2004Ad 25/11/04--------- £ si [email protected] £ ic 191847420/191847420 (2 pages)
11 November 2004Ad 22/10/04--------- £ si [email protected]=17164773 £ ic 174682647/191847420 (2 pages)
11 November 2004Ad 22/10/04--------- £ si [email protected]=17164773 £ ic 174682647/191847420 (2 pages)
18 August 2004Group of companies' accounts made up to 31 December 2003 (54 pages)
18 August 2004Group of companies' accounts made up to 31 December 2003 (54 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Return made up to 28/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 June 2004Return made up to 28/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 May 2004Ad 16/04/04-23/04/04 £ si [email protected]=1605 £ ic 174343701/174345306 (2 pages)
8 May 2004Ad 16/04/04-23/04/04 £ si [email protected]=1605 £ ic 174343701/174345306 (2 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
2 April 2004Ad 16/03/04-23/03/04 £ si [email protected]=20902 £ ic 174322799/174343701 (2 pages)
2 April 2004Ad 16/03/04-23/03/04 £ si [email protected]=20902 £ ic 174322799/174343701 (2 pages)
9 March 2004Ad 19/02/04--------- £ si [email protected]=2547 £ ic 174320252/174322799 (2 pages)
9 March 2004Ad 19/02/04--------- £ si [email protected]=2547 £ ic 174320252/174322799 (2 pages)
18 February 2004Ad 06/11/03--------- £ si [email protected]=5276 £ ic 166464976/166470252 (2 pages)
18 February 2004Ad 06/11/03--------- £ si [email protected]=5276 £ ic 166464976/166470252 (2 pages)
18 February 2004Ad 10/11/03--------- £ si [email protected]=7850000 £ ic 166470252/174320252 (2 pages)
18 February 2004Ad 10/11/03--------- £ si [email protected]=7850000 £ ic 166470252/174320252 (2 pages)
17 February 2004Ad 16/01/04-26/01/04 £ si [email protected]=867 £ ic 166464109/166464976 (2 pages)
17 February 2004Ad 16/01/04-26/01/04 £ si [email protected]=867 £ ic 166464109/166464976 (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
6 February 2004Ad 19/01/04--------- £ si [email protected]=2941 £ ic 166461168/166464109 (2 pages)
6 February 2004Ad 19/01/04--------- £ si [email protected]=2941 £ ic 166461168/166464109 (2 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2003Memorandum and Articles of Association (51 pages)
29 November 2003Memorandum and Articles of Association (51 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 November 2003Ad 24/10/03--------- £ si [email protected]=7158048 £ ic 159303120/166461168 (2 pages)
12 November 2003Ad 24/10/03--------- £ si [email protected]=7158048 £ ic 159303120/166461168 (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
30 October 2003Ad 10/10/03--------- £ si [email protected]=1692 £ ic 158311531/158313223 (2 pages)
30 October 2003Ad 20/10/03--------- £ si [email protected]=989897 £ ic 158313223/159303120 (2 pages)
30 October 2003Ad 20/10/03--------- £ si [email protected]=989897 £ ic 158313223/159303120 (2 pages)
30 October 2003Ad 10/10/03--------- £ si [email protected]=1692 £ ic 158311531/158313223 (2 pages)
20 October 2003Ad 08/10/03--------- £ si [email protected]=643546 £ ic 157667985/158311531 (2 pages)
20 October 2003Ad 08/10/03--------- £ si [email protected]=643546 £ ic 157667985/158311531 (2 pages)
13 October 2003Ad 29/09/03--------- £ si [email protected]=1772 £ ic 157441213/157442985 (2 pages)
13 October 2003Ad 01/10/03--------- £ si [email protected]=225000 £ ic 157442985/157667985 (2 pages)
13 October 2003Ad 01/10/03--------- £ si [email protected]=225000 £ ic 157442985/157667985 (2 pages)
13 October 2003Ad 29/09/03--------- £ si [email protected]=1772 £ ic 157441213/157442985 (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
16 September 2003Return made up to 28/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 September 2003Return made up to 28/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (62 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (62 pages)
27 July 2003Ad 08/07/03--------- £ si [email protected]=8630 £ ic 157432583/157441213 (2 pages)
27 July 2003Ad 08/07/03--------- £ si [email protected]=8630 £ ic 157432583/157441213 (2 pages)
3 June 2003Ad 22/05/03--------- £ si [email protected]=225000 £ ic 157207583/157432583 (2 pages)
3 June 2003Ad 22/05/03--------- £ si [email protected]=225000 £ ic 157207583/157432583 (2 pages)
23 May 2003Conve 15/05/03 (1 page)
23 May 2003Ad 13/05/03-15/05/03 £ si [email protected]=423848 £ ic 156783735/157207583 (2 pages)
23 May 2003Ad 13/05/03-15/05/03 £ si [email protected]=423848 £ ic 156783735/157207583 (2 pages)
23 May 2003Conve 15/05/03 (1 page)
23 May 2003Conve 13/05/03 (1 page)
23 May 2003Conve 13/05/03 (1 page)
18 May 2003Ad 07/05/03--------- £ si [email protected]=100000 £ ic 156683735/156783735 (2 pages)
18 May 2003Conve 08/05/03 (1 page)
18 May 2003Ad 07/05/03--------- £ si [email protected]=100000 £ ic 156683735/156783735 (2 pages)
18 May 2003Conve 08/05/03 (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
25 September 2002Conve 09/09/02 (1 page)
25 September 2002Conve 03/09/02 (1 page)
25 September 2002Conve 03/09/02 (1 page)
25 September 2002Conve 09/09/02 (1 page)
24 September 2002Ad 03/09/02--------- £ si [email protected]=5380 £ ic 156678355/156683735 (2 pages)
24 September 2002Ad 03/09/02--------- £ si [email protected]=5380 £ ic 156678355/156683735 (2 pages)
16 August 2002Group of companies' accounts made up to 31 December 2001 (62 pages)
16 August 2002Group of companies' accounts made up to 31 December 2001 (62 pages)
6 August 2002Conve 05/07/02 (1 page)
6 August 2002Conve 05/07/02 (1 page)
6 August 2002Conve 05/07/02 (1 page)
6 August 2002Conve 05/07/02 (1 page)
27 July 2002Ad 05/07/02-17/07/02 £ si [email protected]=345052 £ ic 156333303/156678355 (4 pages)
27 July 2002Ad 05/07/02-17/07/02 £ si [email protected]=345052 £ ic 156333303/156678355 (4 pages)
15 July 2002Return made up to 28/05/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 15/07/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 2002Return made up to 28/05/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 15/07/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2002Ad 24/06/02-28/06/02 £ si [email protected]=4303154 £ ic 152030149/156333303 (9 pages)
9 July 2002Conve 28/06/02 (1 page)
9 July 2002Conve 30/06/02 (1 page)
9 July 2002Conve 24/06/02 (1 page)
9 July 2002Conve 28/06/02 (1 page)
9 July 2002Conve 30/06/02 (1 page)
9 July 2002Conve 24/06/02 (1 page)
9 July 2002Ad 24/06/02-28/06/02 £ si [email protected]=4303154 £ ic 152030149/156333303 (9 pages)
24 June 2002Ad 13/06/02--------- £ si [email protected]=30887 £ ic 151999262/152030149 (4 pages)
24 June 2002Ad 13/06/02--------- £ si [email protected]=30887 £ ic 151999262/152030149 (4 pages)
15 June 2002Ad 29/05/02--------- £ si [email protected]=2551020 £ ic 149448242/151999262 (2 pages)
15 June 2002Conve 29/05/02 (1 page)
15 June 2002Conve 29/05/02 (1 page)
15 June 2002Ad 29/05/02--------- £ si [email protected]=2551020 £ ic 149448242/151999262 (2 pages)
23 May 2002Conve 07/05/02 (1 page)
23 May 2002Conve 14/05/02 (1 page)
23 May 2002Ad 07/05/02-14/05/02 £ si [email protected]=306246 £ ic 149141996/149448242 (2 pages)
23 May 2002Conve 14/05/02 (1 page)
23 May 2002Ad 07/05/02-14/05/02 £ si [email protected]=306246 £ ic 149141996/149448242 (2 pages)
23 May 2002Conve 07/05/02 (1 page)
8 May 2002Conve 26/04/02 (1 page)
8 May 2002Conve 23/04/02 (1 page)
8 May 2002Ad 23/04/02--------- £ si [email protected]=188408 £ ic 146133720/146322128 (2 pages)
8 May 2002Conve 26/04/02 (1 page)
8 May 2002Ad 29/04/02--------- £ si [email protected]=1276882 £ ic 147865114/149141996 (2 pages)
8 May 2002Ad 23/04/02--------- £ si [email protected]=188408 £ ic 146133720/146322128 (2 pages)
8 May 2002Conve 29/04/02 (1 page)
8 May 2002Conve 29/04/02 (1 page)
8 May 2002Ad 29/04/02--------- £ si [email protected]=1276882 £ ic 147865114/149141996 (2 pages)
8 May 2002Conve 23/04/02 (1 page)
8 May 2002Ad 29/04/02--------- £ si [email protected]=1542986 £ ic 146322128/147865114 (2 pages)
8 May 2002Ad 29/04/02--------- £ si [email protected]=1542986 £ ic 146322128/147865114 (2 pages)
30 April 2002Conve 17/04/02 (1 page)
30 April 2002Conve 22/04/02 (1 page)
30 April 2002Conve 22/04/02 (1 page)
30 April 2002Ad 17/04/02-22/04/02 £ si [email protected]=1441792 £ ic 144691928/146133720 (2 pages)
30 April 2002Conve 17/04/02 (1 page)
30 April 2002Conve 18/04/02 (1 page)
30 April 2002Ad 17/04/02-22/04/02 £ si [email protected]=1441792 £ ic 144691928/146133720 (2 pages)
30 April 2002Conve 18/04/02 (1 page)
9 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
2 April 2002Ad 25/03/02--------- £ si [email protected]=663014 £ ic 144028914/144691928 (2 pages)
2 April 2002Ad 25/03/02--------- £ si [email protected]=663014 £ ic 144028914/144691928 (2 pages)
2 April 2002Recon 25/03/02 (1 page)
2 April 2002Recon 25/03/02 (1 page)
21 March 2002Ad 11/03/02--------- £ si [email protected]=160891 £ ic 143868023/144028914 (2 pages)
21 March 2002Conve 11/03/02 (1 page)
21 March 2002Conve 11/03/02 (1 page)
21 March 2002Ad 11/03/02--------- £ si [email protected]=160891 £ ic 143868023/144028914 (2 pages)
8 March 2002Conve 28/02/02 (1 page)
8 March 2002Ad 28/02/02--------- £ si [email protected]=92330 £ ic 143775693/143868023 (2 pages)
8 March 2002Conve 28/02/02 (1 page)
8 March 2002Ad 28/02/02--------- £ si [email protected]=92330 £ ic 143775693/143868023 (2 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2001Conve 22/11/01 (1 page)
28 November 2001Conve 22/11/01 (1 page)
28 November 2001Conve 19/11/01 (1 page)
28 November 2001Ad 19/11/01-22/11/01 £ si [email protected]=39419 £ ic 143736274/143775693 (2 pages)
28 November 2001Conve 19/11/01 (1 page)
28 November 2001Ad 19/11/01-22/11/01 £ si [email protected]=39419 £ ic 143736274/143775693 (2 pages)
16 November 2001Ad 31/10/01--------- £ si [email protected]=3888 £ ic 143732386/143736274 (2 pages)
16 November 2001Conve 31/10/01 (1 page)
16 November 2001Ad 31/10/01--------- £ si [email protected]=3888 £ ic 143732386/143736274 (2 pages)
16 November 2001Conve 31/10/01 (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
19 September 2001Ad 05/09/01--------- £ si [email protected]=926 £ ic 143731460/143732386 (2 pages)
19 September 2001Ad 05/09/01--------- £ si [email protected]=926 £ ic 143731460/143732386 (2 pages)
12 September 2001Conve 05/09/01 (1 page)
12 September 2001Conve 05/09/01 (1 page)
30 August 2001Conve 06/08/01 (1 page)
30 August 2001Conve 06/08/01 (1 page)
21 August 2001Ad 06/08/01--------- £ si [email protected]=458015 £ ic 143273445/143731460 (2 pages)
21 August 2001Ad 06/08/01--------- £ si [email protected]=458015 £ ic 143273445/143731460 (2 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (66 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (66 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
9 July 2001Return made up to 28/05/01; bulk list available separately (10 pages)
9 July 2001Return made up to 28/05/01; bulk list available separately (10 pages)
28 June 2001Conve 13/06/01 (1 page)
28 June 2001Conve 13/06/01 (1 page)
28 June 2001Ad 13/06/01--------- £ si [email protected]=4664 £ ic 143268781/143273445 (2 pages)
28 June 2001Ad 13/06/01--------- £ si [email protected]=4664 £ ic 143268781/143273445 (2 pages)
19 June 2001Ad 07/06/01--------- £ si [email protected]=11724 £ ic 143257057/143268781 (2 pages)
19 June 2001Ad 07/06/01--------- £ si [email protected]=11724 £ ic 143257057/143268781 (2 pages)
19 June 2001Conve 07/06/01 (1 page)
19 June 2001Conve 07/06/01 (1 page)
31 May 2001Conve 23/05/01 (1 page)
31 May 2001Conve 23/05/01 (1 page)
31 May 2001Ad 25/05/01--------- £ si [email protected]=757690 £ ic 142499367/143257057 (2 pages)
31 May 2001Ad 23/05/01--------- £ si [email protected]=493096 £ ic 142006271/142499367 (2 pages)
31 May 2001Ad 23/05/01--------- £ si [email protected]=493096 £ ic 142006271/142499367 (2 pages)
31 May 2001Ad 25/05/01--------- £ si [email protected]=757690 £ ic 142499367/143257057 (2 pages)
28 March 2001Conve 08/03/01 (1 page)
28 March 2001Conve 08/03/01 (1 page)
20 March 2001Ad 08/03/01--------- £ si [email protected]=10652 £ ic 141995619/142006271 (2 pages)
20 March 2001Ad 08/03/01--------- £ si [email protected]=10652 £ ic 141995619/142006271 (2 pages)
5 February 2001Ad 17/01/01--------- £ si [email protected]=1765 £ ic 141993854/141995619 (2 pages)
5 February 2001Ad 17/01/01--------- £ si [email protected]=1765 £ ic 141993854/141995619 (2 pages)
30 January 2001Registered office changed on 30/01/01 from: level 5 190-192 sloane street london SW1X 9QX (1 page)
30 January 2001Registered office changed on 30/01/01 from: level 5 190-192 sloane street london SW1X 9QX (1 page)
8 January 2001Conve 29/12/00 (1 page)
8 January 2001Conve 29/12/00 (1 page)
8 January 2001Ad 20/12/00--------- £ si [email protected]=7624 £ ic 141986230/141993854 (3 pages)
8 January 2001Ad 20/12/00--------- £ si [email protected]=7624 £ ic 141986230/141993854 (3 pages)
3 January 2001Ad 19/12/00--------- £ si [email protected]=2653900 £ ic 139332330/141986230 (2 pages)
3 January 2001Ad 19/12/00--------- £ si [email protected]=2653900 £ ic 139332330/141986230 (2 pages)
29 December 2000Ad 05/12/00--------- £ si [email protected]=3000 £ ic 139329330/139332330 (2 pages)
29 December 2000Ad 05/12/00--------- £ si [email protected]=3000 £ ic 139329330/139332330 (2 pages)
29 December 2000Conve 18/12/00 (1 page)
29 December 2000Conve 18/12/00 (1 page)
21 November 2000£ ic 153725329/139329330 09/11/00 £ sr [email protected]=14395999 (1 page)
21 November 2000£ ic 153725329/139329330 09/11/00 £ sr [email protected]=14395999 (1 page)
30 August 2000Particulars of mortgage/charge (11 pages)
30 August 2000Particulars of mortgage/charge (11 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
9 August 2000Particulars of contract relating to shares (4 pages)
9 August 2000Particulars of contract relating to shares (4 pages)
9 August 2000Ad 27/06/00--------- £ si [email protected]=4315000 £ ic 149410329/153725329 (2 pages)
9 August 2000Particulars of contract relating to shares (4 pages)
9 August 2000Ad 12/06/00--------- £ si [email protected]=71058000 £ ic 78352329/149410329 (2 pages)
9 August 2000Ad 12/06/00--------- £ si [email protected]=71058000 £ ic 78352329/149410329 (2 pages)
9 August 2000Particulars of contract relating to shares (4 pages)
9 August 2000Ad 27/06/00--------- £ si [email protected]=4315000 £ ic 149410329/153725329 (2 pages)
25 July 2000Full group accounts made up to 31 December 1999 (49 pages)
25 July 2000Full group accounts made up to 31 December 1999 (49 pages)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
3 July 2000Return made up to 28/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2000Return made up to 28/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
20 June 2000Nc inc already adjusted 09/06/00 (1 page)
20 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 June 2000Nc inc already adjusted 09/06/00 (1 page)
20 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
14 June 2000Listing of particulars (1 page)
14 June 2000Listing of particulars (1 page)
1 June 2000Prospectus (152 pages)
1 June 2000Prospectus (152 pages)
22 May 2000Ad 16/07/99--------- £ si [email protected]=1429 £ ic 76749716/76751145 (4 pages)
22 May 2000Director resigned (1 page)
22 May 2000Ad 24/09/99--------- £ si [email protected]=68021 £ ic 77796397/77864418 (4 pages)
22 May 2000Ad 27/08/99--------- £ si [email protected]=1042738 £ ic 76753659/77796397 (4 pages)
22 May 2000Particulars of contract relating to shares (4 pages)
22 May 2000Ad 13/08/99--------- £ si [email protected]=1622 £ ic 76752037/76753659 (4 pages)
22 May 2000Ad 29/10/99--------- £ si [email protected]=100352 £ ic 78251977/78352329 (4 pages)
22 May 2000Ad 18/06/99--------- £ si [email protected]=27008 £ ic 76542882/76569890 (4 pages)
22 May 2000Ad 25/06/99--------- £ si [email protected]=15105 £ ic 76569890/76584995 (4 pages)
22 May 2000Ad 24/09/99--------- £ si [email protected]=68021 £ ic 77796397/77864418 (4 pages)
22 May 2000Ad 18/06/99--------- £ si [email protected]=27008 £ ic 76542882/76569890 (4 pages)
22 May 2000Ad 08/10/99--------- £ si [email protected]=46055 £ ic 77865969/77912024 (4 pages)
22 May 2000Director resigned (1 page)
22 May 2000Ad 13/08/99--------- £ si [email protected]=1622 £ ic 76752037/76753659 (4 pages)
22 May 2000Ad 02/11/99--------- £ si [email protected]=333625 £ ic 77918352/78251977 (2 pages)
22 May 2000Ad 01/10/99--------- £ si [email protected]=1551 £ ic 77864418/77865969 (4 pages)
22 May 2000Ad 22/10/99--------- £ si [email protected]=2465 £ ic 77915887/77918352 (4 pages)
22 May 2000Ad 11/06/99--------- £ si [email protected]=9128043 £ ic 67414839/76542882 (11 pages)
22 May 2000Ad 15/10/99--------- £ si [email protected]=3863 £ ic 77912024/77915887 (4 pages)
22 May 2000Ad 29/10/99--------- £ si [email protected]=100352 £ ic 78251977/78352329 (4 pages)
22 May 2000Ad 09/07/99--------- £ si [email protected]=70578 £ ic 76679138/76749716 (4 pages)
22 May 2000Ad 27/08/99--------- £ si [email protected]=1042738 £ ic 76753659/77796397 (4 pages)
22 May 2000Ad 22/10/99--------- £ si [email protected]=2465 £ ic 77915887/77918352 (4 pages)
22 May 2000Director resigned (1 page)
22 May 2000Ad 02/07/99--------- £ si [email protected]=94143 £ ic 76584995/76679138 (4 pages)
22 May 2000Ad 02/11/99--------- £ si [email protected]=333625 £ ic 77918352/78251977 (2 pages)
22 May 2000Particulars of contract relating to shares (4 pages)
22 May 2000Ad 06/08/99--------- £ si [email protected]=892 £ ic 76751145/76752037 (4 pages)
22 May 2000Ad 01/10/99--------- £ si [email protected]=1551 £ ic 77864418/77865969 (4 pages)
22 May 2000Ad 08/10/99--------- £ si [email protected]=46055 £ ic 77865969/77912024 (4 pages)
22 May 2000Director resigned (1 page)
22 May 2000Ad 06/08/99--------- £ si [email protected]=892 £ ic 76751145/76752037 (4 pages)
22 May 2000Ad 16/07/99--------- £ si [email protected]=1429 £ ic 76749716/76751145 (4 pages)
22 May 2000Ad 11/06/99--------- £ si [email protected]=9128043 £ ic 67414839/76542882 (11 pages)
22 May 2000Director resigned (1 page)
22 May 2000Ad 09/07/99--------- £ si [email protected]=70578 £ ic 76679138/76749716 (4 pages)
22 May 2000Ad 25/06/99--------- £ si [email protected]=15105 £ ic 76569890/76584995 (4 pages)
22 May 2000Director resigned (1 page)
22 May 2000Ad 15/10/99--------- £ si [email protected]=3863 £ ic 77912024/77915887 (4 pages)
22 May 2000Ad 02/07/99--------- £ si [email protected]=94143 £ ic 76584995/76679138 (4 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
14 December 1999Ad 24/11/99--------- £ si [email protected]=103395 £ ic 67311444/67414839 (2 pages)
14 December 1999Ad 24/11/99--------- £ si [email protected]=103395 £ ic 67311444/67414839 (2 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
13 July 1999Full group accounts made up to 31 December 1998 (36 pages)
13 July 1999Registered office changed on 13/07/99 from: 22 tudor road london EC47 0JJ (1 page)
13 July 1999Full group accounts made up to 31 December 1998 (36 pages)
13 July 1999Registered office changed on 13/07/99 from: 22 tudor road london EC47 0JJ (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (3 pages)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (3 pages)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (3 pages)
24 June 1999New director appointed (3 pages)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (3 pages)
10 June 1999Memorandum and Articles of Association (59 pages)
10 June 1999Return made up to 28/05/99; bulk list available separately (14 pages)
10 June 1999Return made up to 28/05/99; bulk list available separately (14 pages)
10 June 1999Memorandum and Articles of Association (59 pages)
25 April 1999Ad 06/05/98--------- £ si [email protected] (2 pages)
25 April 1999Ad 20/05/98--------- £ si [email protected] (2 pages)
25 April 1999Ad 05/05/98--------- £ si [email protected] (2 pages)
25 April 1999Ad 03/07/98--------- £ si [email protected]=596575 £ ic 67671475/68268050 (2 pages)
25 April 1999Ad 03/06/98--------- £ si [email protected]=156275 £ ic 66917018/67073293 (2 pages)
25 April 1999Ad 10/06/98--------- £ si [email protected]=110118 £ ic 67073293/67183411 (2 pages)
25 April 1999Ad 24/06/98--------- £ si [email protected]=150870 £ ic 67309879/67460749 (2 pages)
25 April 1999Ad 05/05/98--------- £ si [email protected] (2 pages)
25 April 1999Particulars of contract relating to shares (4 pages)
25 April 1999Particulars of contract relating to shares (4 pages)
25 April 1999Ad 06/05/98--------- £ si [email protected] (2 pages)
25 April 1999Ad 17/06/98--------- £ si [email protected]=126468 £ ic 67183411/67309879 (2 pages)
25 April 1999Ad 27/05/98--------- £ si [email protected] (2 pages)
25 April 1999Ad 27/05/98--------- £ si [email protected] (2 pages)
25 April 1999Ad 03/07/98--------- £ si [email protected]=140 £ ic 68268050/68268190 (2 pages)
25 April 1999Ad 03/06/98--------- £ si [email protected]=156275 £ ic 66917018/67073293 (2 pages)
25 April 1999Ad 13/05/98--------- £ si [email protected] (2 pages)
25 April 1999Ad 20/05/98--------- £ si [email protected] (2 pages)
25 April 1999Ad 13/05/98--------- £ si [email protected] (2 pages)
25 April 1999Ad 17/06/98--------- £ si [email protected]=126468 £ ic 67183411/67309879 (2 pages)
25 April 1999Ad 03/07/98--------- £ si [email protected]=210726 £ ic 67460749/67671475 (2 pages)
25 April 1999Ad 03/07/98--------- £ si [email protected]=596575 £ ic 67671475/68268050 (2 pages)
25 April 1999Ad 03/07/98--------- £ si [email protected]=210726 £ ic 67460749/67671475 (2 pages)
25 April 1999Ad 24/06/98--------- £ si [email protected]=150870 £ ic 67309879/67460749 (2 pages)
25 April 1999Ad 03/07/98--------- £ si [email protected]=140 £ ic 68268050/68268190 (2 pages)
25 April 1999Ad 10/06/98--------- £ si [email protected]=110118 £ ic 67073293/67183411 (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
17 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
17 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
26 November 1998Ad 19/11/98--------- £ si 1063054@1=1063054 £ ic 65853964/66917018 (2 pages)
26 November 1998Ad 19/11/98--------- £ si 1063054@1=1063054 £ ic 65853964/66917018 (2 pages)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (3 pages)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
13 July 1998Registered office changed on 13/07/98 from: 2 st andrews hill london EC4V 5BY (1 page)
13 July 1998Registered office changed on 13/07/98 from: 2 st andrews hill london EC4V 5BY (1 page)
6 July 1998Return made up to 28/05/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 July 1998Return made up to 28/05/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 April 1998Nc inc already adjusted 03/04/98 (1 page)
27 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 April 1998Nc inc already adjusted 03/04/98 (1 page)
27 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 March 1998Auditor's resignation (1 page)
4 March 1998Auditor's resignation (1 page)
23 February 1998Ad 06/02/98--------- £ si [email protected]=18140626 £ ic 26821879/44962505 (64 pages)
23 February 1998Ad 06/02/98--------- £ si [email protected]=18140626 £ ic 26821879/44962505 (64 pages)
18 February 1998Nc inc already adjusted 22/01/98 (1 page)
18 February 1998Nc inc already adjusted 22/01/98 (1 page)
28 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 January 1998Prospectus (2 pages)
22 January 1998Prospectus (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
31 December 1997Full group accounts made up to 30 June 1997 (26 pages)
31 December 1997Full group accounts made up to 30 June 1997 (26 pages)
10 June 1997Return made up to 28/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 1997Return made up to 28/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 1997Ad 25/04/97--------- £ si [email protected]=1322751 £ ic 25499128/26821879 (2 pages)
13 May 1997Ad 25/04/97--------- £ si [email protected]=1322751 £ ic 25499128/26821879 (2 pages)
25 April 1997Ad 07/04/97--------- £ si [email protected]=3500000 £ ic 21999128/25499128 (3 pages)
25 April 1997Nc inc already adjusted 25/11/96 (1 page)
25 April 1997S-div 13/01/97 (1 page)
25 April 1997Ad 07/04/97--------- £ si [email protected]=3500000 £ ic 21999128/25499128 (3 pages)
25 April 1997Nc inc already adjusted 25/11/96 (1 page)
25 April 1997S-div 13/01/97 (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Prospectus (49 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Prospectus (49 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (1 page)
25 January 1997Registered office changed on 25/01/97 from: no 1 portland place london W1N 3AA (1 page)
25 January 1997Registered office changed on 25/01/97 from: no 1 portland place london W1N 3AA (1 page)
22 January 1997Company name changed rowebuy PLC\certificate issued on 23/01/97 (2 pages)
22 January 1997Company name changed rowebuy PLC\certificate issued on 23/01/97 (2 pages)
21 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 January 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
21 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
21 January 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
21 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 October 1996Ad 05/09/96-11/09/96 £ si 21949128@1 (7 pages)
27 October 1996Statement of affairs (32 pages)
27 October 1996Statement of affairs (32 pages)
27 October 1996Ad 05/09/96-11/09/96 £ si 21949128@1 (7 pages)
2 October 1996Ad 05/09/96-11/09/96 £ si 21949128@1=21949128 £ ic 50000/21999128 (2 pages)
2 October 1996Ad 05/09/96-11/09/96 £ si 21949128@1=21949128 £ ic 50000/21999128 (2 pages)
24 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
24 September 1996£ nc 50000/30000000 04/09/96 (3 pages)
24 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
24 September 1996£ nc 50000/30000000 04/09/96 (3 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
24 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
23 September 1996Registered office changed on 23/09/96 from: 31 sackville street london W1X 1DB (1 page)
23 September 1996Registered office changed on 23/09/96 from: 31 sackville street london W1X 1DB (1 page)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
25 June 1996Ad 10/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Ad 10/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 June 1996Secretary resigned (1 page)
22 June 1996New director appointed (3 pages)
22 June 1996New secretary appointed (2 pages)
22 June 1996Director resigned (1 page)
22 June 1996Director resigned (1 page)
22 June 1996Director resigned (1 page)
22 June 1996New secretary appointed (2 pages)
22 June 1996Secretary resigned (1 page)
22 June 1996Director resigned (1 page)
22 June 1996New director appointed (3 pages)
18 June 1996New director appointed (3 pages)
18 June 1996New director appointed (3 pages)
14 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 June 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
14 June 1996Registered office changed on 14/06/96 from: 31 sackville street london W1X 1DB (1 page)
14 June 1996Registered office changed on 14/06/96 from: 31 sackville street london W1X 1DB (1 page)
14 June 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
14 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 June 1996Certificate of authorisation to commence business and borrow (1 page)
13 June 1996Certificate of authorisation to commence business and borrow (1 page)
13 June 1996Application to commence business (2 pages)
13 June 1996Registered office changed on 13/06/96 from: waterlow information services lt classic house 174-180 old street london EC1V 9BP (1 page)
13 June 1996Application to commence business (2 pages)
13 June 1996Registered office changed on 13/06/96 from: waterlow information services lt classic house 174-180 old street london EC1V 9BP (1 page)
28 May 1996Incorporation (18 pages)
28 May 1996Incorporation (18 pages)