London
SW1V 1HU
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Charles Baillieu |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Lord Bethell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 60 Bromfelde Road London SW4 6PR |
Director Name | Mr Martin John Brayshaw |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | David Wilfred Abbot |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | 9 Braemar Gardens Hampton Park Herefordshire HR1 1SJ Wales |
Secretary Name | Gordon Thomas Riddell Birdwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 31 Alexander Street London W2 5NU |
Director Name | Mikhail Vasileviy Golovatov |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 18 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 6 Khilkov Pereulok Moscow 119034 |
Director Name | Mr Eric Walter Rothbarth |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 August 1999) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | Peppard Cottage Peppard Common Henley On Thames Oxfordshire RG9 5LB |
Secretary Name | Christopher David Beese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 February 2004) |
Role | General Manager |
Correspondence Address | Egginton House 25-28 Buckingham Gate London SW1E 6LD |
Director Name | Mr David John Seaton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whistlebrook House Windmill Close Ivinghoe Buckinghamshire LU7 9EW |
Director Name | Andrey Nikolaevich Yakimov |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 October 2001(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | Appt 349 27 Flotskaya Stz 125413 Mocsow Russia |
Director Name | Mr Stephen John Loffler |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grey Close London NW11 6QG |
Director Name | Mr Noel Albert Philp |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 27 Trevor Place London SW7 1LD |
Director Name | David Alan Collett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2003) |
Role | Operations Director |
Correspondence Address | 12a High Trees House Nightingale Lane London SW12 8AQ |
Director Name | Jerome Hoffman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2006) |
Role | Businessman |
Correspondence Address | Flat 88 55 Ebury Street London SW1W 0PB |
Director Name | Christopher David Beese |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 April 2009) |
Role | Secretary |
Correspondence Address | Egginton House 25-28 Buckingham Gate London SW1E 6LD |
Secretary Name | Mrs Claire Michelle Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 22 Tudor Road Hazlemere Buckinghamshire HP15 7PD |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2010) |
Role | Solicitor |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Nigel Anthony Billingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2010) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | Mr Matthew Gordon Philip Davies |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | Mr Matthew Gordon Philip Davies |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | Mr Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(13 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Soren Lundsberg-Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 December 2010(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 09 December 2010(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Resigned |
Appointed | 31 January 2016(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Timothy Peter Weller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Status | Resigned |
Appointed | 22 January 2018(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | armorgroup.com |
---|
Registered Address | 6th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | G4s Worldwide Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £395,782 |
Cash | £406,456 |
Current Liabilities | £87,413 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
26 November 2003 | Delivered on: 12 December 2003 Persons entitled: Barclays Bank PLC Classification: Shares pledge Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all rights and interests of every kind in or in connection with the derivative assets. See the mortgage charge document for full details. Outstanding |
---|---|
26 November 2003 | Delivered on: 5 December 2003 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
29 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
14 July 2023 | Change of details for G4S Worldwide Holdings Limited as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 (1 page) |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
25 November 2021 | Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 (1 page) |
26 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
17 May 2021 | Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page) |
17 May 2021 | Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
10 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
5 February 2021 | Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page) |
1 October 2020 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page) |
11 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (2 pages) |
25 August 2015 | Auditor's resignation (2 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
29 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Company name changed defence systems eurasia LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Company name changed defence systems eurasia LIMITED\certificate issued on 12/12/11
|
13 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Termination of appointment of Nigel Billingham as a director (1 page) |
22 December 2010 | Appointment of Mr Peter Vincent David as a director (2 pages) |
22 December 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
22 December 2010 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
22 December 2010 | Termination of appointment of Vaishali Patel as a secretary (1 page) |
22 December 2010 | Appointment of Mr Peter Vincent David as a director (2 pages) |
22 December 2010 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
22 December 2010 | Termination of appointment of Vaishali Patel as a secretary (1 page) |
22 December 2010 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
22 December 2010 | Termination of appointment of Nigel Billingham as a director (1 page) |
22 December 2010 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010 (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 August 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
19 August 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
19 August 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
19 August 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
28 April 2010 | Director's details changed for Mr Nigel Anthony Billingham on 20 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 20 March 2010 (1 page) |
28 April 2010 | Director's details changed for Mr Matthew Gordon Philip Davies on 20 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Matthew Gordon Philip Davies on 20 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Nigel Anthony Billingham on 20 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 20 March 2010 (1 page) |
21 January 2010 | Appointment of Mr Matthew Gordon Philip Davies as a director (1 page) |
21 January 2010 | Appointment of Mr Matthew Gordon Philip Davies as a director (1 page) |
21 January 2010 | Appointment of Mr Matthew Gordon Philip Davies as a director (1 page) |
21 January 2010 | Appointment of Mr Matthew Gordon Philip Davies as a director (1 page) |
17 August 2009 | Appointment terminated director noel philp (1 page) |
17 August 2009 | Appointment terminated director noel philp (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 April 2009 | Appointment terminated director christopher beese (1 page) |
24 April 2009 | Appointment terminated director christopher beese (1 page) |
9 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
25 February 2009 | Director appointed mr nigel anthony billingham (1 page) |
25 February 2009 | Appointment terminated director matthew brabin (1 page) |
25 February 2009 | Appointment terminated director matthew brabin (1 page) |
25 February 2009 | Director appointed mr nigel anthony billingham (1 page) |
1 August 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
1 August 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from eggington house 25-28 buckingham gate london SW1E 6LD (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from eggington house 25-28 buckingham gate london SW1E 6LD (1 page) |
25 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 July 2008 | Appointment terminated secretary claire teague (1 page) |
2 July 2008 | Appointment terminated secretary claire teague (1 page) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 April 2005 | Return made up to 27/03/05; no change of members (5 pages) |
8 April 2005 | Return made up to 27/03/05; no change of members (5 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 April 2004 | Return made up to 27/03/04; no change of members (5 pages) |
7 April 2004 | Return made up to 27/03/04; no change of members (5 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
14 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
14 December 2003 | Resolutions
|
14 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
14 December 2003 | Resolutions
|
12 December 2003 | Particulars of mortgage/charge (11 pages) |
12 December 2003 | Particulars of mortgage/charge (11 pages) |
5 December 2003 | Particulars of mortgage/charge (19 pages) |
5 December 2003 | Particulars of mortgage/charge (19 pages) |
1 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
12 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
26 January 2003 | Secretary's particulars changed (1 page) |
26 January 2003 | Secretary's particulars changed (1 page) |
2 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (3 pages) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (3 pages) |
27 June 2002 | Full accounts made up to 31 December 2000 (12 pages) |
27 June 2002 | Full accounts made up to 31 December 2000 (12 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
3 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
25 January 2002 | Full accounts made up to 31 December 1999 (9 pages) |
25 January 2002 | Full accounts made up to 31 December 1999 (9 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (3 pages) |
12 April 2001 | Return made up to 27/03/01; no change of members (4 pages) |
12 April 2001 | Return made up to 27/03/01; no change of members (4 pages) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
7 November 2000 | Secretary's particulars changed (1 page) |
7 November 2000 | Secretary's particulars changed (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (3 pages) |
31 October 2000 | New director appointed (3 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
28 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
28 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
9 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
21 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
21 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (3 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | New secretary appointed (3 pages) |
27 October 1998 | Director resigned (1 page) |
11 June 1998 | Return made up to 27/03/98; full list of members (9 pages) |
11 June 1998 | Return made up to 27/03/98; full list of members (9 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 January 1998 | Company name changed gorandel trading (uk) LIMITED\certificate issued on 26/01/98 (2 pages) |
26 January 1998 | Company name changed gorandel trading (uk) LIMITED\certificate issued on 26/01/98 (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
12 August 1997 | Memorandum and Articles of Association (6 pages) |
12 August 1997 | Memorandum and Articles of Association (6 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 10 snow hill london EC1A 2AL (1 page) |
1 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 10 snow hill london EC1A 2AL (1 page) |
1 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
26 June 1997 | Company name changed de facto 622 LIMITED\certificate issued on 27/06/97 (3 pages) |
26 June 1997 | Company name changed de facto 622 LIMITED\certificate issued on 27/06/97 (3 pages) |
27 March 1997 | Incorporation (19 pages) |
27 March 1997 | Incorporation (19 pages) |