Company NameNBG International Limited
DirectorsPavlos Mylonas and Panagiotis Karandreas
Company StatusActive
Company Number03226968
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Previous NameAlnery No. 1594 Limited

Business Activity

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

Directors

Director NameMr Pavlos Mylonas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGreek
StatusCurrent
Appointed29 July 2015(19 years after company formation)
Appointment Duration8 years, 9 months
RoleDeputy Ceo
Country of ResidenceGreece
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameMr Owolewa Daramola
StatusCurrent
Appointed15 October 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address75b King William Street
London
EC4N 7BE
Director NameMr Panagiotis Karandreas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed26 January 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameNicholas Karamouzis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGreek
StatusResigned
Appointed28 February 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 1999)
RoleDeputy Governor Nbg
Correspondence Address41 Daphne Street
Voula
Athens 16673
Greece
Director NameMr Pavlos Constantine St Stellakis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(7 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameDimitris Pavlakis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmercian/Greek
StatusResigned
Appointed28 February 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2000)
RoleInvestment Banker
Correspondence AddressThemistokleous 48
Glyfada
16674
Secretary NameMr John Harry North
NationalityBritish
StatusResigned
Appointed28 February 1997(7 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 01 August 2012)
RoleSenior Banking Officer
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Director NamePeter Venetis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGreek American
StatusResigned
Appointed26 November 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2001)
RoleBanker
Correspondence Address800 Fifth Avenue
New York 10021
Manhattan
Usa
Foreign
Director NameJohn George Makris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed26 November 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2001)
RoleBanker
Correspondence Address192 Bickenhall Mansions
Bickenhall Street
London
W1H 3LF
Director NameApostolos Tamvakakis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed01 November 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 April 2004)
RoleBanker
Correspondence Address7 Esopou Street
145 63 Kifissia
Athens
Foreign
Director NameTheodoros Karatzas
Date of BirthJuly 1930 (Born 93 years ago)
NationalityGreek
StatusResigned
Appointed01 November 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 March 2004)
RoleBanker
Correspondence Address8 Korydallow Street
Ekali
Athens
145 65
Director NameDimitrios Gkoumas
Date of BirthJune 1945 (Born 78 years ago)
NationalityHellenic
StatusResigned
Appointed04 April 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2004)
RoleInvestment Bank
Correspondence Address14 Apollo Street
Pefki
Athens
15121
Foreign
Director NameMr John Harry North
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(4 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 26 January 2022)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Director NameEfstratios Georgios Arapoglou
Date of BirthApril 1951 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed01 April 2004(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 2009)
RoleBank Ceo
Correspondence AddressMimozas 18
Ekali
Athens
Foreign
Director NameAlexandros Tourkolias
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed12 November 2004(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 August 2012)
RoleBanking
Country of ResidenceGreece
Correspondence AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Alexander Borg
StatusResigned
Appointed01 August 2012(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2016)
RoleCompany Director
Correspondence AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Petros Christodoulou
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed10 June 2014(17 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 April 2015)
RoleDeputy Chief Executive Officer
Country of ResidenceGreece
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMs Paula Hadjisotiriou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed10 June 2014(17 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 2015)
RoleGroup Chief Financial Officer
Country of ResidenceGreece
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMs Vassiliki Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed25 September 2014(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2016)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameMrs Effrosyni Griza
Date of BirthJune 1981 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed26 January 2022(25 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2022)
RoleHead Of Finance
Country of ResidenceGreece
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitenbgipe.com
Telephone020 76615678
Telephone regionLondon

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7m at £1National Bank Of Greece Sa
100.00%
Ordinary

Financials

Year2014
Turnover£4,000
Gross Profit£4,000
Net Worth£17,133,865
Cash£371,712
Current Liabilities£55,171

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

2 December 2020Full accounts made up to 31 December 2019 (27 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
19 July 2019Full accounts made up to 31 December 2018 (26 pages)
28 August 2018Full accounts made up to 31 December 2017 (25 pages)
2 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
26 July 2017Notification of National Bank of Greece S.A. as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of National Bank of Greece S.A. as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
7 February 2017Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 7 February 2017 (1 page)
25 October 2016Appointment of Mr Owolewa Daramola as a secretary on 15 October 2016 (2 pages)
25 October 2016Termination of appointment of Alexander Borg as a secretary on 15 October 2016 (1 page)
25 October 2016Appointment of Mr Owolewa Daramola as a secretary on 15 October 2016 (2 pages)
25 October 2016Termination of appointment of Alexander Borg as a secretary on 15 October 2016 (1 page)
27 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
29 June 2016Full accounts made up to 31 December 2015 (26 pages)
29 June 2016Full accounts made up to 31 December 2015 (26 pages)
27 June 2016Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page)
27 June 2016Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page)
21 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 7,000,000
(5 pages)
21 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 7,000,000
(5 pages)
31 July 2015Appointment of Mr Pavlos Mylonas as a director on 29 July 2015 (2 pages)
31 July 2015Appointment of Mr Pavlos Mylonas as a director on 29 July 2015 (2 pages)
2 June 2015Termination of appointment of Paula Hadjisotiriou as a director on 29 May 2015 (1 page)
2 June 2015Termination of appointment of Paula Hadjisotiriou as a director on 29 May 2015 (1 page)
20 May 2015Termination of appointment of Petros Christodoulou as a director on 16 April 2015 (1 page)
20 May 2015Full accounts made up to 31 December 2014 (19 pages)
20 May 2015Termination of appointment of Petros Christodoulou as a director on 16 April 2015 (1 page)
20 May 2015Full accounts made up to 31 December 2014 (19 pages)
8 January 2015Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page)
2 December 2014Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages)
3 October 2014Appointment of Ms Vassilik Argantzopoulou Campbell as a director on 25 September 2014 (2 pages)
3 October 2014Appointment of Ms Vassilik Argantzopoulou Campbell as a director on 25 September 2014 (2 pages)
6 August 2014Appointment of Mr Petros Christodoulou as a director on 10 June 2014 (2 pages)
6 August 2014Appointment of Ms Paula Hadjisotiriou as a director on 10 June 2014 (2 pages)
6 August 2014Appointment of Ms Paula Hadjisotiriou as a director on 10 June 2014 (2 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 7,000,000
(7 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 7,000,000
(7 pages)
6 August 2014Appointment of Mr Petros Christodoulou as a director on 10 June 2014 (2 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 20/05/2014
(9 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 20/05/2014
(9 pages)
6 May 2014Full accounts made up to 31 December 2013 (17 pages)
6 May 2014Full accounts made up to 31 December 2013 (17 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
31 July 2013Appointment of Mr Alexander Borg as a secretary (1 page)
31 July 2013Termination of appointment of John North as a secretary (1 page)
31 July 2013Termination of appointment of John North as a secretary (1 page)
31 July 2013Termination of appointment of Alexandros Tourkolias as a director (1 page)
31 July 2013Appointment of Mr Alexander Borg as a secretary (1 page)
31 July 2013Termination of appointment of Alexandros Tourkolias as a director (1 page)
10 July 2013Full accounts made up to 31 December 2012 (17 pages)
10 July 2013Full accounts made up to 31 December 2012 (17 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
7 September 2011Full accounts made up to 31 December 2010 (17 pages)
7 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Alexandros Tourkolias on 19 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
5 August 2010Director's details changed for Alexandros Tourkolias on 19 July 2010 (2 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (19 pages)
28 April 2010Full accounts made up to 31 December 2009 (19 pages)
25 January 2010Termination of appointment of Efstratios Arapoglou as a director (1 page)
25 January 2010Termination of appointment of Efstratios Arapoglou as a director (1 page)
11 September 2009Full accounts made up to 31 December 2008 (19 pages)
11 September 2009Full accounts made up to 31 December 2008 (19 pages)
17 August 2009Return made up to 19/07/09; full list of members (4 pages)
17 August 2009Return made up to 19/07/09; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
22 July 2008Director's change of particulars / pavlos stellakis / 22/07/2008 (1 page)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Director's change of particulars / pavlos stellakis / 22/07/2008 (1 page)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
27 July 2007Return made up to 19/07/07; full list of members (3 pages)
27 July 2007Return made up to 19/07/07; full list of members (3 pages)
15 May 2007Full accounts made up to 31 December 2006 (18 pages)
15 May 2007Full accounts made up to 31 December 2006 (18 pages)
25 July 2006Return made up to 19/07/06; full list of members (3 pages)
25 July 2006Registered office changed on 25/07/06 from: old change house 128 queen victoria street london EC4V 5BJ (1 page)
25 July 2006Return made up to 19/07/06; full list of members (3 pages)
25 July 2006Registered office changed on 25/07/06 from: old change house 128 queen victoria street london EC4V 5BJ (1 page)
7 April 2006Full accounts made up to 31 December 2005 (18 pages)
7 April 2006Full accounts made up to 31 December 2005 (18 pages)
27 July 2005Return made up to 19/07/05; full list of members (8 pages)
27 July 2005Return made up to 19/07/05; full list of members (8 pages)
10 May 2005Full accounts made up to 31 December 2004 (18 pages)
10 May 2005Full accounts made up to 31 December 2004 (18 pages)
30 March 2005Memorandum and Articles of Association (3 pages)
30 March 2005Memorandum and Articles of Association (3 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
9 August 2004Return made up to 19/07/04; full list of members (8 pages)
9 August 2004Return made up to 19/07/04; full list of members (8 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
12 May 2004Full accounts made up to 31 December 2003 (17 pages)
12 May 2004Full accounts made up to 31 December 2003 (17 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Full accounts made up to 31 December 2002 (33 pages)
29 April 2003Full accounts made up to 31 December 2002 (33 pages)
7 August 2002Return made up to 19/07/02; full list of members (8 pages)
7 August 2002Return made up to 19/07/02; full list of members (8 pages)
17 May 2002Full accounts made up to 31 December 2001 (15 pages)
17 May 2002Full accounts made up to 31 December 2001 (15 pages)
25 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2001New director appointed (3 pages)
9 May 2001New director appointed (3 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
26 March 2001Full accounts made up to 31 December 2000 (14 pages)
26 March 2001Full accounts made up to 31 December 2000 (14 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
22 January 2001Ad 12/01/01--------- £ si 2500000@1=2500000 £ ic 4500000/7000000 (2 pages)
22 January 2001Ad 12/01/01--------- £ si 2500000@1=2500000 £ ic 4500000/7000000 (2 pages)
18 October 2000£ nc 4500000/7000000 02/10/00 (1 page)
18 October 2000£ nc 4500000/7000000 02/10/00 (1 page)
18 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 2000Return made up to 19/07/00; full list of members (8 pages)
28 September 2000Return made up to 19/07/00; full list of members (8 pages)
13 July 2000Ad 03/07/00--------- £ si 3500000@1=3500000 £ ic 1000000/4500000 (2 pages)
13 July 2000Ad 03/07/00--------- £ si 3500000@1=3500000 £ ic 1000000/4500000 (2 pages)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 2000Nc inc already adjusted 29/03/00 (1 page)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 2000Nc inc already adjusted 29/03/00 (1 page)
22 April 2000Full accounts made up to 31 December 1999 (13 pages)
22 April 2000Full accounts made up to 31 December 1999 (13 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
5 October 1999Auditor's resignation (1 page)
5 October 1999Auditor's resignation (1 page)
3 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
17 May 1999Full accounts made up to 31 December 1998 (11 pages)
17 May 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1998Return made up to 19/07/98; full list of members (8 pages)
8 September 1998Return made up to 19/07/98; full list of members (8 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 75 cannon street london EC4N 5BN (1 page)
20 January 1998Registered office changed on 20/01/98 from: 75 cannon street london EC4N 5BN (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
19 August 1997Ad 06/08/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
19 August 1997Ad 06/08/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
11 August 1997Return made up to 19/07/97; full list of members (6 pages)
11 August 1997Return made up to 19/07/97; full list of members (6 pages)
24 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
24 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1997Director resigned (1 page)
11 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1997Ad 28/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 9 cheapside london EC2V 6AD (1 page)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Ad 28/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 1997£ nc 100/1000000 28/02/97 (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997£ nc 100/1000000 28/02/97 (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1997Registered office changed on 11/04/97 from: 9 cheapside london EC2V 6AD (1 page)
11 April 1997New director appointed (2 pages)
5 March 1997Company name changed alnery no. 1594 LIMITED\certificate issued on 05/03/97 (2 pages)
5 March 1997Company name changed alnery no. 1594 LIMITED\certificate issued on 05/03/97 (2 pages)
19 July 1996Incorporation (17 pages)
19 July 1996Incorporation (17 pages)