London
EC3V 0HR
Director Name | Ms Kawther Zouari |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Tunisian |
Status | Current |
Appointed | 23 February 2018(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | 17 Bevis Marks 3rd Floor London EC3A 7LN |
Director Name | Mr Nigel John Duxbury |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 2000) |
Role | Finance Director |
Correspondence Address | 114 King George Street Greenwich London SE10 8PX |
Secretary Name | Mr Nigel John Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 2000) |
Role | Finance Director |
Correspondence Address | 114 King George Street Greenwich London SE10 8PX |
Secretary Name | John Martin Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | High Trees Farm 2 Lexden Road West Bergholt Colchester Essex CO6 3BT |
Director Name | Mr Ian Rex Peacock |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(4 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 65 Park Road London W4 3EY |
Secretary Name | Martin Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Paines Lane Pinner Middlesex HA5 3BX |
Director Name | Christopher Nigel Rose |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | Sutton Ridge House Sutton Green Road Sutton Green Guildford Surrey GU4 7QD |
Director Name | Rupert George Maxwell Lothian Barclay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 25 Ladbroke Square London W11 3NB |
Secretary Name | Rupert George Maxwell Lothian Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 25 Ladbroke Square London W11 3NB |
Secretary Name | Spencer Neil Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | 43 Cheverton Road London N19 3BA |
Director Name | Brian John Crowe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 July 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Middle Blakebank Broom Lane Underbarrow Cumbria LA8 8HP |
Director Name | Daniel Hillel Kochav |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2009) |
Role | Managing Director |
Correspondence Address | 7 Normandy Lane Scarsdale New York Ny 10583 United States |
Secretary Name | Mr John Charles Harold Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhayes Tilford Road Farnham Surrey GU9 8HX |
Secretary Name | Jane Fineman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2009) |
Role | Accountant |
Correspondence Address | 16 The Coppice Pembury Tunbridge Wells Tn2 4e7 |
Secretary Name | Keith Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 2010) |
Role | Company Director |
Correspondence Address | India House 45 Curlew Street London SE1 2ND |
Director Name | Mr Keith Butcher |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | India House 45 Curlew Street London SE1 2ND |
Secretary Name | Mr Keith Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 2010) |
Role | Company Director |
Correspondence Address | India House 45 Curlew Street London SE1 2ND |
Director Name | Mr Nicholas Darren Davies |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 January 2016) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Christopher Timothy Langridge |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(13 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF |
Secretary Name | Miss Lisa Tan |
---|---|
Status | Resigned |
Appointed | 27 April 2010(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2011) |
Role | Company Director |
Correspondence Address | 7th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF |
Director Name | Mr Michael Shigeo Shinya |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF |
Director Name | Mr Philip James Crawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Mr Paul Adam Edward Tuson |
---|---|
Status | Resigned |
Appointed | 25 May 2011(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2014) |
Role | Company Director |
Correspondence Address | 7th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF |
Director Name | Mr Stephen Roderick Rogers |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 February 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Ms Xiaohe (Lisa) Tan |
---|---|
Status | Resigned |
Appointed | 12 February 2014(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2015) |
Role | Company Director |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Nigel John Gurney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Independent Non-Executive Director Of The Board John Patrick McCormick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2015(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bevis Marks 3rd Floor London EC3A 7LN |
Director Name | Mr Alexander Masson Broderick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 September 2015(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2018) |
Role | Independant Consultant |
Country of Residence | England |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Mr Nigel John Gurney |
---|---|
Status | Resigned |
Appointed | 21 September 2015(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Alastair Martin James Brown |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Pascal Alphonse Fernand Leroy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2018(21 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 26 December 2018) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.lombardrisk.com |
---|---|
Telephone | 020 75936700 |
Telephone region | London |
Registered Address | 17 Bevis Marks 3rd Floor London EC3A 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,491,000 |
Gross Profit | £21,193,000 |
Net Worth | £527,000 |
Cash | £2,241,000 |
Current Liabilities | £10,968,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 1 day from now) |
30 September 2021 | Delivered on: 18 October 2021 Persons entitled: Hsbc Continental Europe as Security Agent Classification: A registered charge Outstanding |
---|---|
23 August 2019 | Delivered on: 5 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 September 2012 | Delivered on: 2 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 5 August 2010 Persons entitled: Singer & Friedlander Limited Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares marketable and other securities of whatsoever nature the charge created includes all dividends or interest paid or payable after the date of the memorandum on any such securities and all stocks shares (and the dividends or interest hereon) rights moneys or property accruing or offered at any time by way of redemption bonus preference option or otherwise to or in respect of any securities charged. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 5 August 2010 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 June 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
16 May 2023 | Confirmation statement made on 9 May 2023 with updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
18 October 2021 | Registration of charge 032248700005, created on 30 September 2021 (33 pages) |
7 September 2021 | Satisfaction of charge 3 in full (1 page) |
7 September 2021 | Satisfaction of charge 032248700004 in full (1 page) |
6 August 2021 | Full accounts made up to 30 December 2020 (28 pages) |
2 August 2021 | Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
20 July 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
11 January 2021 | Full accounts made up to 30 December 2019 (29 pages) |
3 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
1 September 2020 | Cessation of Mohamed Badreddine Nader Ouali as a person with significant control on 18 September 2019 (1 page) |
1 September 2020 | Notification of Mohamed Badreddine Nader Ouali as a person with significant control on 18 September 2019 (2 pages) |
11 June 2020 | Full accounts made up to 30 December 2018 (28 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
18 September 2019 | Notification of Mohamed Badreddine Nader Ouali as a person with significant control on 18 September 2019 (2 pages) |
18 September 2019 | Cessation of Vermeg Group N.V. as a person with significant control on 18 September 2019 (1 page) |
5 September 2019 | Registration of charge 032248700004, created on 23 August 2019 (23 pages) |
16 August 2019 | Registered office address changed from 7th Floor 60 Gracechurch Street London EC3V 0HR to 17 Bevis Marks 3rd Floor London EC3A 7LN on 16 August 2019 (1 page) |
13 August 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
1 August 2019 | Termination of appointment of Pascal Alphonse Fernand Leroy as a director on 26 December 2018 (1 page) |
19 July 2019 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
16 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 October 2018 | Change of name notice (2 pages) |
15 October 2018 | Resolutions
|
17 July 2018 | Notification of Vermeg Group N.V. as a person with significant control on 23 February 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 15 July 2018 with updates (7 pages) |
11 June 2018 | Termination of appointment of Alastair Martin James Brown as a director on 5 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Nigel John Gurney as a director on 5 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Nigel John Gurney as a secretary on 5 June 2018 (1 page) |
23 May 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 May 2018 | Resolutions
|
23 May 2018 | Re-registration from a public company to a private limited company (2 pages) |
23 May 2018 | Re-registration of Memorandum and Articles (31 pages) |
14 March 2018 | Scheme of arrangement (106 pages) |
26 February 2018 | Appointment of Kawther Zouari as a director on 23 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Mousser Jerbi on 23 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Philip James Crawford as a director on 23 February 2018 (1 page) |
26 February 2018 | Termination of appointment of Stephen Roderick Rogers as a director on 23 February 2018 (1 page) |
26 February 2018 | Termination of appointment of Alexander Masson Broderick as a director on 23 February 2018 (1 page) |
26 February 2018 | Resolutions
|
26 February 2018 | Appointment of Mr Mousser Jerbi as a director on 23 February 2018 (2 pages) |
26 February 2018 | Appointment of Mr Pascal Leroy as a director on 23 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of John Patrick Mccormick as a director on 23 February 2018 (1 page) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
24 July 2017 | Confirmation statement made on 15 July 2017 with updates (7 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with updates (7 pages) |
17 July 2017 | Group of companies' accounts made up to 31 March 2017 (73 pages) |
17 July 2017 | Group of companies' accounts made up to 31 March 2017 (73 pages) |
12 August 2016 | Group of companies' accounts made up to 31 March 2016 (80 pages) |
12 August 2016 | Group of companies' accounts made up to 31 March 2016 (80 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
25 January 2016 | Termination of appointment of Nicholas Davies as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Nicholas Davies as a director on 25 January 2016 (1 page) |
3 December 2015 | Appointment of Mr Alastair Martin James Brown as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Alastair Martin James Brown as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Alastair Martin James Brown as a director on 1 December 2015 (2 pages) |
30 September 2015 | Appointment of Mr Alexander Masson Broderick as a director on 9 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr John Patrick Mccormick as a director on 7 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr John Patrick Mccormick as a director on 7 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Alexander Masson Broderick as a director on 9 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr John Patrick Mccormick as a director on 7 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Alexander Masson Broderick as a director on 9 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Nigel John Gurney as a secretary on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Nigel John Gurney as a secretary on 21 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Xiaohe (Lisa) Tan as a secretary on 21 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Xiaohe (Lisa) Tan as a secretary on 21 September 2015 (1 page) |
20 August 2015 | Group of companies' accounts made up to 31 March 2015 (62 pages) |
20 August 2015 | Group of companies' accounts made up to 31 March 2015 (62 pages) |
18 August 2015 | Termination of appointment of John Michael Wisbey as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of John Michael Wisbey as a director on 18 August 2015 (1 page) |
7 August 2015 | Annual return made up to 15 July 2015 no member list Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 15 July 2015 no member list Statement of capital on 2015-08-07
|
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
3 June 2015 | Termination of appointment of John Patrick Mccormick as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of John Patrick Mccormick as a director on 28 May 2015 (1 page) |
23 February 2015 | Registered office address changed from 7Th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF to 7Th Floor 60 Gracechurch Street London EC3V 0HR on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 7Th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF to 7Th Floor 60 Gracechurch Street London EC3V 0HR on 23 February 2015 (1 page) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (63 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (63 pages) |
1 September 2014 | Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages) |
22 July 2014 | Annual return made up to 15 July 2014 no member list Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 no member list Statement of capital on 2014-07-22
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
7 May 2014 | Appointment of Mr John Patrick Mccormick as a director (2 pages) |
7 May 2014 | Appointment of Mr John Patrick Mccormick as a director (2 pages) |
13 February 2014 | Termination of appointment of Paul Tuson as a director (1 page) |
13 February 2014 | Appointment of Ms Xiaohe (Lisa) Tan as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Paul Tuson as a secretary (1 page) |
13 February 2014 | Appointment of Ms Xiaohe (Lisa) Tan as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Paul Tuson as a director (1 page) |
13 February 2014 | Termination of appointment of Paul Tuson as a secretary (1 page) |
20 December 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
4 October 2013 | Group of companies' accounts made up to 31 March 2013 (56 pages) |
4 October 2013 | Group of companies' accounts made up to 31 March 2013 (56 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
16 August 2013 | Appointment of Mr Stephen Roderick Rogers as a director (2 pages) |
16 August 2013 | Appointment of Mr Stephen Roderick Rogers as a director (2 pages) |
12 August 2013 | Termination of appointment of Brian Crowe as a director (1 page) |
12 August 2013 | Annual return made up to 15 July 2013 no member list (7 pages) |
12 August 2013 | Termination of appointment of Brian Crowe as a director (1 page) |
12 August 2013 | Annual return made up to 15 July 2013 no member list (7 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (49 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (49 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
10 August 2012 | Annual return made up to 15 July 2012 no member list (8 pages) |
10 August 2012 | Annual return made up to 15 July 2012 no member list (8 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
7 June 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
11 October 2011 | Annual return made up to 15 July 2011 with bulk list of shareholders (20 pages) |
11 October 2011 | Annual return made up to 15 July 2011 with bulk list of shareholders (20 pages) |
5 October 2011 | Termination of appointment of Michael Shinya as a director (1 page) |
5 October 2011 | Termination of appointment of Michael Shinya as a director (1 page) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
12 July 2011 | Group of companies' accounts made up to 31 March 2011 (55 pages) |
12 July 2011 | Group of companies' accounts made up to 31 March 2011 (55 pages) |
7 June 2011 | Appointment of Mr Paul Adam Edward Tuson as a secretary (1 page) |
7 June 2011 | Appointment of Mr Paul Adam Edward Tuson as a secretary (1 page) |
7 June 2011 | Termination of appointment of Lisa Tan as a secretary (1 page) |
7 June 2011 | Termination of appointment of Lisa Tan as a secretary (1 page) |
23 February 2011 | Appointment of Mr Paul Adam Edward Tuson as a director (2 pages) |
23 February 2011 | Appointment of Mr Paul Adam Edward Tuson as a director (2 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
4 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (84 pages) |
4 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (84 pages) |
3 October 2010 | Group of companies' accounts made up to 31 March 2010 (43 pages) |
3 October 2010 | Group of companies' accounts made up to 31 March 2010 (43 pages) |
1 October 2010 | Termination of appointment of Ian Peacock as a director (1 page) |
1 October 2010 | Termination of appointment of Christopher Langridge as a director (1 page) |
1 October 2010 | Termination of appointment of Christopher Langridge as a director (1 page) |
1 October 2010 | Termination of appointment of Ian Peacock as a director (1 page) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page) |
17 June 2010 | Appointment of Mr Philip James Crawford as a director (2 pages) |
17 June 2010 | Appointment of Mr Philip James Crawford as a director (2 pages) |
19 May 2010 | Appointment of Mr Michael Shigeo Shinya as a director (2 pages) |
19 May 2010 | Appointment of Mr Michael Shigeo Shinya as a director (2 pages) |
18 May 2010 | Appointment of Mr Nicholas Davies as a director (2 pages) |
18 May 2010 | Termination of appointment of Keith Butcher as a secretary (1 page) |
18 May 2010 | Termination of appointment of Keith Butcher as a secretary (1 page) |
18 May 2010 | Appointment of Mr Christopher Timothy Langridge as a director (2 pages) |
18 May 2010 | Termination of appointment of Keith Butcher as a secretary (1 page) |
18 May 2010 | Termination of appointment of Keith Butcher as a director (1 page) |
18 May 2010 | Termination of appointment of Keith Butcher as a secretary (1 page) |
18 May 2010 | Appointment of Mr Nicholas Davies as a director (2 pages) |
18 May 2010 | Appointment of Mr Christopher Timothy Langridge as a director (2 pages) |
18 May 2010 | Termination of appointment of Keith Butcher as a director (1 page) |
18 May 2010 | Appointment of Miss Lisa Tan as a secretary (1 page) |
18 May 2010 | Appointment of Miss Lisa Tan as a secretary (1 page) |
20 December 2009 | Appointment of Mr Keith Butcher as a secretary (1 page) |
20 December 2009 | Appointment of Mr Keith Butcher as a secretary (1 page) |
18 December 2009 | Appointment of Mr Keith Butcher as a director (2 pages) |
18 December 2009 | Appointment of Mr Keith Butcher as a director (2 pages) |
12 November 2009 | Termination of appointment of Jane Fineman as a secretary (2 pages) |
12 November 2009 | Appointment of Keith Butcher as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Jane Fineman as a secretary (2 pages) |
12 November 2009 | Appointment of Keith Butcher as a secretary (3 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
29 October 2009 | Resolutions
|
29 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
29 October 2009 | Resolutions
|
29 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
8 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (48 pages) |
8 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (48 pages) |
29 September 2009 | Group of companies' accounts made up to 31 March 2009 (40 pages) |
29 September 2009 | Group of companies' accounts made up to 31 March 2009 (40 pages) |
3 August 2009 | Appointment terminated director michael thomas (1 page) |
3 August 2009 | Appointment terminated director michael thomas (1 page) |
27 February 2009 | Appointment terminated director daniel kochav (1 page) |
27 February 2009 | Appointment terminated director christopher wright (1 page) |
27 February 2009 | Appointment terminated director christopher wright (1 page) |
27 February 2009 | Appointment terminated director daniel kochav (1 page) |
6 November 2008 | Group of companies' accounts made up to 31 March 2008 (49 pages) |
6 November 2008 | Group of companies' accounts made up to 31 March 2008 (49 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from, 21ST floor, empress state building, empress approach lillie road, london, SW6 1TR (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from, 21ST floor, empress state building, empress approach lillie road, london, SW6 1TR (1 page) |
4 August 2008 | Return made up to 15/07/08; full list of members
|
4 August 2008 | Return made up to 15/07/08; full list of members
|
22 May 2008 | Ad 12/05/08\gbp si [email protected]=2205.88\gbp ic 1110713.88/1112919.76\ (2 pages) |
22 May 2008 | Ad 12/05/08\gbp si [email protected]=2205.88\gbp ic 1110713.88/1112919.76\ (2 pages) |
15 May 2008 | Ad 12/05/08\gbp si [email protected]=2205.88\gbp ic 1108508/1110713.88\ (2 pages) |
15 May 2008 | Ad 12/05/08\gbp si [email protected]=2205.88\gbp ic 1108508/1110713.88\ (2 pages) |
28 February 2008 | Secretary appointed jane fineman (2 pages) |
28 February 2008 | Appointment terminated director christopher rose (1 page) |
28 February 2008 | Appointment terminated director christopher rose (1 page) |
28 February 2008 | Secretary appointed jane fineman (2 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
22 October 2007 | Full accounts made up to 31 March 2007 (33 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (33 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
21 August 2007 | Return made up to 15/07/07; bulk list available separately
|
21 August 2007 | Return made up to 15/07/07; bulk list available separately
|
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (2 pages) |
12 December 2006 | Secretary resigned (2 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
14 August 2006 | Return made up to 15/07/06; full list of members (48 pages) |
14 August 2006 | Return made up to 15/07/06; full list of members (48 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
20 December 2005 | Nc inc already adjusted 15/11/02 (1 page) |
20 December 2005 | Nc inc already adjusted 15/11/02 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
19 December 2005 | Ad 06/09/05--------- £ si [email protected]=36633 £ ic 1020874/1057507 (2 pages) |
19 December 2005 | Statement of affairs (145 pages) |
19 December 2005 | Ad 06/09/05--------- £ si [email protected]=36633 £ ic 1020874/1057507 (2 pages) |
19 December 2005 | Statement of affairs (145 pages) |
12 December 2005 | Ad 30/09/04--------- £ si [email protected] (7 pages) |
12 December 2005 | Ad 26/11/04--------- £ si [email protected] (2 pages) |
12 December 2005 | Ad 26/11/04--------- £ si [email protected] (2 pages) |
12 December 2005 | Ad 30/09/04--------- £ si [email protected] (7 pages) |
31 October 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
31 October 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
15 September 2005 | Return made up to 15/07/05; bulk list available separately (10 pages) |
15 September 2005 | Return made up to 15/07/05; bulk list available separately (10 pages) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 13TH floor, 21 new fetter lane, london, EC4A 1AJ (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 13TH floor, 21 new fetter lane, london, EC4A 1AJ (1 page) |
7 October 2004 | Location of register of members (non legible) (1 page) |
7 October 2004 | Location of register of members (non legible) (1 page) |
6 October 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
6 October 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
1 October 2004 | Prospectus (64 pages) |
1 October 2004 | Prospectus (64 pages) |
30 September 2004 | Conso s-div 17/09/04 (2 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
30 September 2004 | Conso s-div 17/09/04 (2 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
14 July 2004 | Return made up to 15/07/04; change of members (9 pages) |
14 July 2004 | Return made up to 15/07/04; change of members (9 pages) |
30 April 2004 | Ad 26/03/04--------- £ si [email protected]=2000 £ ic 865881/867881 (2 pages) |
30 April 2004 | Ad 26/03/04--------- £ si [email protected]=2000 £ ic 865881/867881 (2 pages) |
30 April 2004 | Ad 26/03/04--------- £ si [email protected]=1992 £ ic 867881/869873 (2 pages) |
30 April 2004 | Ad 26/03/04--------- £ si [email protected]=1992 £ ic 867881/869873 (2 pages) |
20 February 2004 | Secretary's particulars changed (1 page) |
20 February 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Return made up to 15/07/03; full list of members
|
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Return made up to 15/07/03; full list of members
|
3 June 2003 | Secretary resigned;director resigned (2 pages) |
3 June 2003 | Secretary resigned;director resigned (2 pages) |
22 April 2003 | Ad 28/03/03--------- £ si [email protected]=2416 £ ic 863462/865878 (2 pages) |
22 April 2003 | Ad 28/03/03--------- £ si [email protected]=2416 £ ic 863462/865878 (2 pages) |
5 December 2002 | Ad 15/11/02--------- £ si [email protected]=3007 £ si [email protected]=94735 £ ic 765720/863462 (3 pages) |
5 December 2002 | Ad 15/11/02--------- £ si [email protected]=3007 £ si [email protected]=94735 £ ic 765720/863462 (3 pages) |
21 October 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
21 October 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
26 September 2002 | New secretary appointed;new director appointed (3 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed;new director appointed (3 pages) |
26 September 2002 | Secretary resigned (1 page) |
19 August 2002 | Return made up to 15/07/02; full list of members
|
19 August 2002 | Return made up to 15/07/02; full list of members
|
7 May 2002 | Ad 28/03/02--------- £ si [email protected]=500 £ ic 765220/765720 (2 pages) |
7 May 2002 | Ad 28/03/02--------- £ si [email protected]=500 £ ic 765220/765720 (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Ad 28/03/02--------- £ si [email protected]=265000 £ ic 500220/765220 (2 pages) |
25 April 2002 | Ad 28/03/02--------- £ si [email protected]=265000 £ ic 500220/765220 (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | £ nc 1000000/2000000 28/03/02 (1 page) |
17 April 2002 | £ nc 1000000/2000000 28/03/02 (1 page) |
17 April 2002 | Resolutions
|
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
28 February 2002 | Group of companies' accounts made up to 31 March 2000 (24 pages) |
28 February 2002 | Group of companies' accounts made up to 31 March 2000 (24 pages) |
13 February 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
13 February 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
4 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 July 2001 | Return made up to 15/07/01; no change of members
|
30 July 2001 | Return made up to 15/07/01; no change of members
|
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (8 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (8 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
28 September 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
28 September 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 15/07/00; change of members (7 pages) |
15 August 2000 | Return made up to 15/07/00; change of members (7 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
15 September 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
15 September 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
17 August 1999 | Return made up to 15/07/99; full list of members (4 pages) |
17 August 1999 | Return made up to 15/07/99; full list of members (4 pages) |
4 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
4 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
21 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
21 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
19 June 1998 | Ad 11/06/98--------- £ si [email protected]=220 £ ic 500000/500220 (2 pages) |
19 June 1998 | Ad 11/06/98--------- £ si [email protected]=220 £ ic 500000/500220 (2 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
17 October 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
17 October 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
18 September 1997 | Return made up to 15/07/97; full list of members (6 pages) |
18 September 1997 | Return made up to 15/07/97; full list of members (6 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
8 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
8 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
8 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
28 April 1997 | Application to commence business (2 pages) |
28 April 1997 | Application to commence business (2 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Nc inc already adjusted 14/02/97 (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | Ad 14/02/97--------- £ si [email protected]=499000 £ ic 1000/500000 (2 pages) |
6 March 1997 | Nc inc already adjusted 14/02/97 (1 page) |
6 March 1997 | S-div 14/02/97 (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | S-div 14/02/97 (1 page) |
6 March 1997 | Ad 14/02/97--------- £ si [email protected]=499000 £ ic 1000/500000 (2 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
18 February 1997 | Ad 27/01/97--------- £ si 20@1=20 £ ic 980/1000 (2 pages) |
18 February 1997 | Ad 27/01/97--------- £ si 20@1=20 £ ic 980/1000 (2 pages) |
13 December 1996 | Ad 25/11/96--------- £ si 978@1=978 £ ic 2/980 (2 pages) |
13 December 1996 | Ad 25/11/96--------- £ si 978@1=978 £ ic 2/980 (2 pages) |
6 December 1996 | Company name changed timedwatch public LIMITED compan y\certificate issued on 09/12/96 (1 page) |
6 December 1996 | Company name changed timedwatch public LIMITED compan y\certificate issued on 09/12/96 (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
15 July 1996 | Incorporation (10 pages) |
15 July 1996 | Incorporation (10 pages) |