25 Ropemaker Street
London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(26 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Timothy James Scruby Barker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2007) |
Role | Risk Management |
Country of Residence | England |
Correspondence Address | The Gate House Burrow Hill, Pirbright Woking Surrey GU24 0JS |
Director Name | Edward Keith Barlow |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2004) |
Role | Risk Manager |
Correspondence Address | 215b Latchmere Road London SW11 2LA |
Secretary Name | Nicola Jane Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Thorner Cottage The Green Pirbright Woking Surrey GU24 0JT |
Director Name | Menasey Marc Moses |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 1999) |
Role | Accountant |
Correspondence Address | 16 Crespigny Road London NW4 3DY |
Director Name | Mr Kevin Turlough Flanagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | James Michael Hesketh-Prichard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 5 Queensmere Road London SW19 5PZ |
Director Name | Christopher Charles Rowland |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 10 Dominion Street London EC2M 2EE |
Secretary Name | Mr Timothy James Scruby Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House Burrow Hill, Pirbright Woking Surrey GU24 0JS |
Director Name | Charles David Armytage |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | The Flint House Ashmansworth Newbury Berkshire RG20 9SG |
Director Name | Nicolas John Stuchfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2004) |
Role | Management Consultant |
Correspondence Address | Hawbush House Hawbush Green Cressing Essex CM77 8NX |
Director Name | Mr John Aidan Joseph Price |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Johnsons Farm Shilton Oxfordshire OX18 4AA |
Secretary Name | Tricia Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 104 Dorchester Avenue Bexley Kent DA5 3AW |
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 August 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2013) |
Role | Business Admin |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemanker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Mr Rony Grushka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2013) |
Role | Business Admin |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fairholme Gardens London N3 3ED |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 July 2016) |
Role | Financial Service |
Country of Residence | United Kingdom |
Correspondence Address | 33 Marlborough Road Richmond Surrey TW10 6JT |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2023) |
Role | Executive Accounting Director |
Country of Residence | England |
Correspondence Address | The Capitol Building Oldbury Bracknell RG12 8FZ |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(24 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | markit.com |
---|---|
Email address | [email protected] |
Telephone | 024 0e345824 |
Telephone region | Coventry |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
22.1k at £1 | Market Group LTD 79.43% Ordinary A |
---|---|
1.3k at £1 | Market Group LTD 4.68% Ordinary C |
4.4k at £1 | Market Group LTD 15.89% Ordinary D |
Year | 2014 |
---|---|
Turnover | £77,783,000 |
Net Worth | £18,223,000 |
Cash | £488,000 |
Current Liabilities | £8,748,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
26 March 2012 | Delivered on: 29 March 2012 Persons entitled: Hsbc Bank PLC as Trustee for the Secured Parties Classification: Supplemental deed of charge Secured details: All monies due or to become due from any company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
23 December 2009 | Delivered on: 23 December 2009 Satisfied on: 24 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
4 September 2009 | Delivered on: 8 September 2009 Satisfied on: 6 January 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
29 August 2008 | Delivered on: 8 September 2008 Satisfied on: 6 January 2010 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
9 January 2024 | Full accounts made up to 31 December 2022 (41 pages) |
---|---|
7 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
1 September 2023 | Company name changed markit valuations LIMITED\certificate issued on 01/09/23
|
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
17 August 2023 | Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page) |
17 August 2023 | Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
14 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
2 September 2022 | Full accounts made up to 30 November 2021 (43 pages) |
5 August 2022 | Change of details for Ihs Markit Uk Investments Limited as a person with significant control on 18 March 2022 (2 pages) |
5 August 2022 | Notification of Ihsm Global Holdings Ltd as a person with significant control on 28 February 2022 (2 pages) |
3 August 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages) |
3 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
30 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
28 March 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
24 March 2022 | Resolutions
|
24 March 2022 | Memorandum and Articles of Association (34 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
16 March 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
16 March 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
4 February 2022 | Second filing of a statement of capital following an allotment of shares on 5 October 2021
|
3 December 2021 | Full accounts made up to 30 November 2020 (41 pages) |
30 November 2021 | Notification of Ihs Markit Uk Investments Limited as a person with significant control on 26 November 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
30 November 2021 | Cessation of Ihs Markit Global Investments Limited as a person with significant control on 26 November 2021 (1 page) |
29 November 2021 | Notification of Ihs Markit Global Investments Limited as a person with significant control on 25 November 2021 (2 pages) |
29 November 2021 | Cessation of Markit Group Limited as a person with significant control on 25 November 2021 (1 page) |
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
21 October 2021 | Confirmation statement made on 18 October 2021 with updates (5 pages) |
19 October 2021 | Resolutions
|
19 October 2021 | Change of share class name or designation (2 pages) |
18 October 2021 | Change of share class name or designation (2 pages) |
18 October 2021 | Resolutions
|
13 October 2021 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2021 | Resolutions
|
6 October 2021 | Resolutions
|
6 October 2021 | Statement of capital on 6 October 2021
|
6 October 2021 | Statement by Directors (1 page) |
6 October 2021 | Solvency Statement dated 06/10/21 (1 page) |
5 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
10 September 2021 | Satisfaction of charge 4 in full (1 page) |
7 December 2020 | Full accounts made up to 30 November 2019 (42 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 November 2018 (25 pages) |
29 November 2018 | Full accounts made up to 30 November 2017 (29 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
8 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2017 | Change of share class name or designation (2 pages) |
8 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2017 | Change of share class name or designation (2 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
3 November 2017 | Full accounts made up to 30 November 2016 (26 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (26 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
23 August 2017 | Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page) |
19 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 May 2014 | Annual return made up to 15 April 2014 Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 April 2014 Statement of capital on 2014-05-21
|
14 March 2014 | Resolutions
|
14 March 2014 | Memorandum and Articles of Association (15 pages) |
14 March 2014 | Memorandum and Articles of Association (15 pages) |
14 March 2014 | Resolutions
|
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a secretary (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Solvency statement dated 11/07/13 (1 page) |
25 July 2013 | Solvency statement dated 11/07/13 (1 page) |
25 July 2013 | Statement by directors (1 page) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of capital on 25 July 2013
|
25 July 2013 | Statement of capital on 25 July 2013
|
25 July 2013 | Statement by directors (1 page) |
20 May 2013 | Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages) |
20 May 2013 | Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages) |
20 May 2013 | Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages) |
17 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (17 pages) |
17 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (17 pages) |
30 April 2013 | Annual return made up to 15 April 2013
|
30 April 2013 | Annual return made up to 15 April 2013
|
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (14 pages) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (14 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
31 May 2011 | Annual return made up to 15 April 2011 (15 pages) |
31 May 2011 | Annual return made up to 15 April 2011 (15 pages) |
25 January 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 May 2010 | Annual return made up to 15 April 2010 (15 pages) |
17 May 2010 | Annual return made up to 15 April 2010 (15 pages) |
10 February 2010 | Memorandum and Articles of Association (15 pages) |
10 February 2010 | Memorandum and Articles of Association (15 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 May 2009 | Return made up to 15/04/09; full list of members (8 pages) |
16 May 2009 | Return made up to 15/04/09; full list of members (8 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
11 September 2008 | Return made up to 15/04/08; no change of members
|
11 September 2008 | Return made up to 15/04/08; no change of members
|
8 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 September 2008 | Director appointed jeffrey andrew gooch (2 pages) |
1 September 2008 | Director appointed jeffrey andrew gooch (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 15/04/07; no change of members (7 pages) |
6 June 2007 | Return made up to 15/04/07; no change of members (7 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
25 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 June 2006 | Return made up to 15/04/06; full list of members
|
13 June 2006 | Return made up to 15/04/06; full list of members
|
8 December 2005 | Full accounts made up to 31 December 2004 (22 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (22 pages) |
18 June 2005 | Return made up to 15/04/05; full list of members
|
18 June 2005 | Return made up to 15/04/05; full list of members
|
11 February 2005 | Company name changed totem market valuations LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed totem market valuations LIMITED\certificate issued on 11/02/05 (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 July 2004 | Ad 30/06/04--------- £ si [email protected]=2 £ ic 258/260 (2 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: ten dominion street london EC2M 2EE (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Ad 30/06/04--------- £ si [email protected]=2 £ ic 258/260 (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: ten dominion street london EC2M 2EE (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
23 July 2004 | Ad 26/05/04--------- £ si [email protected]=30 £ ic 228/258 (3 pages) |
23 July 2004 | Ad 26/05/04--------- £ si [email protected]=30 £ ic 228/258 (3 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 May 2004 | Return made up to 15/04/04; change of members
|
27 May 2004 | Return made up to 15/04/04; change of members
|
17 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | £ ic 273/228 05/11/03 £ sr [email protected]=45 (2 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
17 November 2003 | £ ic 273/228 05/11/03 £ sr [email protected]=45 (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 May 2003 | Return made up to 15/04/03; full list of members
|
12 May 2003 | Return made up to 15/04/03; full list of members
|
1 April 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
21 October 2002 | Statement of affairs (46 pages) |
21 October 2002 | Statement of affairs (46 pages) |
21 October 2002 | Ad 27/08/02--------- £ si [email protected]=30 £ ic 259/289 (3 pages) |
21 October 2002 | Ad 27/08/02--------- £ si [email protected]=30 £ ic 259/289 (3 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
10 September 2002 | S-div 27/08/02 (2 pages) |
10 September 2002 | S-div 27/08/02 (2 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Nc inc already adjusted 27/08/02 (2 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Nc inc already adjusted 27/08/02 (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
14 May 2002 | Return made up to 15/04/02; full list of members (9 pages) |
14 May 2002 | Return made up to 15/04/02; full list of members (9 pages) |
29 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 May 2001 | Return made up to 15/04/01; full list of members (9 pages) |
8 May 2001 | Return made up to 15/04/01; full list of members (9 pages) |
29 November 2000 | £ nc 1000/985 28/09/00 (2 pages) |
29 November 2000 | £ nc 1000/985 28/09/00 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | £ ic 258/243 28/09/00 £ sr [email protected]=15 (2 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | £ ic 258/243 28/09/00 £ sr [email protected]=15 (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
21 September 2000 | Ad 12/07/00--------- £ si [email protected]=45 £ ic 213/258 (2 pages) |
21 September 2000 | Ad 12/07/00--------- £ si [email protected]=13 £ ic 200/213 (2 pages) |
21 September 2000 | Ad 12/07/00--------- £ si [email protected]=13 £ ic 200/213 (2 pages) |
21 September 2000 | Ad 12/07/00--------- £ si [email protected]=45 £ ic 213/258 (2 pages) |
31 July 2000 | S-div 12/07/00 (2 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | S-div 12/07/00 (2 pages) |
31 July 2000 | Resolutions
|
26 July 2000 | Ad 26/05/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 July 2000 | Particulars of contract relating to shares (3 pages) |
26 July 2000 | Particulars of contract relating to shares (3 pages) |
26 July 2000 | Ad 26/05/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
10 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 April 2000 | Return made up to 15/04/00; full list of members
|
26 April 2000 | Return made up to 15/04/00; full list of members
|
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
28 April 1999 | Return made up to 15/04/99; full list of members
|
28 April 1999 | Return made up to 15/04/99; full list of members
|
16 April 1999 | Registered office changed on 16/04/99 from: city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
22 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
29 January 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
29 January 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
7 October 1997 | Location of register of members (1 page) |
7 October 1997 | Location of register of members (1 page) |
23 September 1997 | Resolutions
|
23 September 1997 | New director appointed (1 page) |
23 September 1997 | Resolutions
|
23 September 1997 | New director appointed (1 page) |
8 September 1997 | Company name changed totem risk management LIMITED\certificate issued on 09/09/97 (2 pages) |
8 September 1997 | Company name changed totem risk management LIMITED\certificate issued on 09/09/97 (2 pages) |
13 June 1997 | Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1997 | Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
19 May 1997 | Company name changed foreframe LIMITED\certificate issued on 20/05/97 (2 pages) |
19 May 1997 | Company name changed foreframe LIMITED\certificate issued on 20/05/97 (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 120 east road london N1 6AA (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 120 east road london N1 6AA (1 page) |
15 April 1997 | Incorporation (15 pages) |
15 April 1997 | Incorporation (15 pages) |