London
W1J 5NE
Director Name | Mr Emanuel Meyr Arbib |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 May 1998(1 year after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Detlef Fritz Ewald Bierbaum |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 August 2006(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Banker |
Country of Residence | Germany |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Mr Mark Segall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 March 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Ms Johanna Arbib Perugia |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 15 March 2019(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Mr Luigi Marchesini |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 November 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4 Hill Street London W1J 5NE |
Secretary Name | Mr Jacobus Wilhelmus Jozef Verkleij |
---|---|
Status | Current |
Appointed | 16 December 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Ferdinand Lips |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1997(6 days after company formation) |
Appointment Duration | 1 year (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Lussirainstrasse 80 Ch 6300 Zug Switzerland Foreign |
Director Name | Mr Peter Robert Searight |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(6 days after company formation) |
Appointment Duration | 1 year (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynchmere Corner Haslemere Surrey GU27 3NE |
Director Name | Mr Peter Glendinning Leonard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(6 days after company formation) |
Appointment Duration | 1 year (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Sharpenhoe Road Streatley Luton Bedfordshire LU3 3PP |
Director Name | Mr Norman Clifford Epstein |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bentley Way Stanmore Middlesex HA7 3RP |
Director Name | Raffaello Edoardo Nemni |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1998(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2001) |
Role | Investment Manager |
Correspondence Address | Flat 8 160 Sutherland Avenue London W9 1HP |
Director Name | Mark B Segall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 October 2014) |
Role | Investment Banking |
Country of Residence | United States |
Correspondence Address | 4 Hill Street London W1J 5NE |
Secretary Name | Alistair Stuart Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 53a Standen Road London SW18 5TH |
Secretary Name | Mr Norman Clifford Epstein |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 05 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bentley Way Stanmore Middlesex HA7 3RP |
Secretary Name | Mr Norman Clifford Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 05 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bentley Way Stanmore Middlesex HA7 3RP |
Secretary Name | Mr Keith Stewart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Kinnaird Avenue Bromley Kent BR1 4HG |
Director Name | Mr Keith Stewart Williams |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Kinnaird Avenue Bromley Kent BR1 4HG |
Director Name | Mr Alexander Agim Duma |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 13 Coulson Street London SW3 3NG |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | The Cedars Compton Way Moor Park Farnham Surrey GU10 1QY |
Director Name | Nicholas David Andrew Levene |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | The Briars Barnet Road Arkley Hertfordshire EN5 3JZ |
Director Name | Denis Masetti |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Mr Raminder Pal Singh Panesar |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 May 2005) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | Mullions West End Lane Stoke Poges Berkshire SL2 4ND |
Secretary Name | Mr Raminder Pal Singh Panesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 May 2005) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | Mullions West End Lane Stoke Poges Berkshire SL2 4ND |
Secretary Name | Mr Ohad Egoz |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 26 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Baron Christopher Freiherr Von Oppenheim |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 August 2006(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 2009) |
Role | Banker |
Correspondence Address | St Apernstrasse 26 Cologne Northrhine-Westphalia 50667 Foreign |
Secretary Name | Mr Stephen Lewis Goschalk |
---|---|
Status | Resigned |
Appointed | 30 April 2013(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 4 Hill Street London W1J 5NE |
Secretary Name | Mr David Metcalfe |
---|---|
Status | Resigned |
Appointed | 02 January 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 3 Oak Bank Lindfield Haywards Heath West Sussex RH16 1RR |
Director Name | Mr Stanley David Shane |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 June 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2018) |
Role | Investment Banker |
Country of Residence | South Africa |
Correspondence Address | 4 Hill Street London W1J 5NE |
Secretary Name | Mr Daniel Elliot Baron |
---|---|
Status | Resigned |
Appointed | 01 March 2016(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | 4 Hill Street London W1J 5NE |
Secretary Name | Ms Eva Kizlo |
---|---|
Status | Resigned |
Appointed | 27 June 2019(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2020) |
Role | Company Director |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Website | integratedam.com |
---|---|
Telephone | 020 75149200 |
Telephone region | London |
Registered Address | 4 Hill Street London W1J 5NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.8m at £0.05 | Line Trust Corporation LTD 9.01% Ordinary |
---|---|
1.4m at £0.05 | Cheviot Capital (Nominees) LTD 7.22% Ordinary |
1m at £0.05 | Jd Farrods Group (Luxembourg) Sa 5.22% Ordinary |
931.5k at £0.05 | State Street Nominees Limited A/c 2cgv 4.66% Ordinary |
900k at £0.05 | Principal Nominees Limited A/c Pim 4.51% Ordinary |
795.4k at £0.05 | Lynchwood Nominees LTD 3.98% Ordinary |
5m at £0.05 | Hsbc Global Custody Nominee (Uk) Limited A/c 728992 25.05% Ordinary |
- | OTHER 21.32% - |
545k at £0.05 | Mr Simon Mark Mathias 2.73% Ordinary |
503.7k at £0.05 | Bank Of New York (Nominees) LTD 2.52% Ordinary |
2.8m at £0.05 | Argolis LTD 13.77% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,550,000 |
Gross Profit | £2,378,000 |
Net Worth | £5,056,000 |
Cash | £1,486,000 |
Current Liabilities | £527,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
26 June 2001 | Delivered on: 2 July 2001 Satisfied on: 10 January 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re: intergrated asset management PLC euro business premium account number 82889633. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|
18 October 2023 | Confirmation statement made on 12 October 2023 with updates (12 pages) |
---|---|
7 July 2023 | Group of companies' accounts made up to 31 December 2022 (60 pages) |
28 February 2023 | Statement of capital following an allotment of shares on 6 February 2023
|
19 December 2022 | Re-registration from a public company to a private limited company (2 pages) |
19 December 2022 | Resolutions
|
19 December 2022 | Resolutions
|
19 December 2022 | Re-registration of Memorandum and Articles (41 pages) |
19 December 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 October 2022 | Confirmation statement made on 12 October 2022 with updates (12 pages) |
13 July 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
13 October 2021 | Confirmation statement made on 12 October 2021 with updates (12 pages) |
4 September 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
21 July 2021 | Statement of capital following an allotment of shares on 8 July 2021
|
4 May 2021 | Statement of capital following an allotment of shares on 6 April 2021
|
16 December 2020 | Appointment of Mr. Jacobus Wilhelmus Jozef Verkleij as a secretary on 16 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Eva Kizlo as a secretary on 15 December 2020 (1 page) |
28 October 2020 | Confirmation statement made on 12 October 2020 with updates (13 pages) |
23 October 2020 | Statement of capital following an allotment of shares on 1 January 2019
|
2 October 2020 | Statement of capital following an allotment of shares on 11 April 2019
|
9 July 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
29 November 2019 | Appointment of Mr Luigi Marchesini as a director on 25 November 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 12 October 2019 with updates (13 pages) |
15 October 2019 | Termination of appointment of Denis Masetti as a director on 2 October 2019 (1 page) |
8 July 2019 | Termination of appointment of Daniel Elliot Baron as a secretary on 27 June 2019 (1 page) |
8 July 2019 | Appointment of Ms Eva Kizlo as a secretary on 27 June 2019 (2 pages) |
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
24 April 2019 | Director's details changed for Ms. Johanna Arbib Perugia on 15 March 2019 (2 pages) |
15 March 2019 | Appointment of Ms. Johanna Arbib Perugia as a director on 15 March 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (12 pages) |
4 August 2018 | Cessation of Raquel Moss as a person with significant control on 7 July 2017 (1 page) |
4 August 2018 | Cessation of Desmond Roger Reoch as a person with significant control on 7 July 2017 (1 page) |
4 August 2018 | Cessation of Juan Xavier Chincotta as a person with significant control on 7 July 2017 (1 page) |
4 August 2018 | Cessation of Maurice Moses Benady as a person with significant control on 7 July 2017 (1 page) |
4 August 2018 | Cessation of Moshe Jaacov Anahory as a person with significant control on 7 July 2017 (1 page) |
4 August 2018 | Cessation of Peter Cecil Montegriffo as a person with significant control on 7 July 2017 (1 page) |
3 August 2018 | Notification of Haim Judah Michael Levy as a person with significant control on 7 July 2017 (2 pages) |
27 July 2018 | Resolutions
|
2 July 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with updates (12 pages) |
28 March 2018 | Resolutions
|
8 March 2018 | Appointment of Mr. Mark Segall as a director on 5 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Stanley David Shane as a director on 28 February 2018 (1 page) |
29 August 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
29 August 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (19 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (19 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
17 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 April 2016 | Appointment of Mr. Daniel Elliot Baron as a secretary on 1 March 2016 (2 pages) |
2 April 2016 | Appointment of Mr. Daniel Elliot Baron as a secretary on 1 March 2016 (2 pages) |
26 March 2016 | Termination of appointment of David Metcalfe as a secretary on 1 February 2016 (1 page) |
26 March 2016 | Termination of appointment of David Metcalfe as a secretary on 1 February 2016 (1 page) |
16 December 2015 | Termination of appointment of Stephen Lewis Goschalk as a secretary on 1 January 2015 (1 page) |
16 December 2015 | Termination of appointment of Stephen Lewis Goschalk as a secretary on 1 January 2015 (1 page) |
1 December 2015 | Auditor's resignation (1 page) |
1 December 2015 | Auditor's resignation (1 page) |
30 July 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
30 July 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
8 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 June 2015 | Appointment of Mr Stanley David Shane as a director on 16 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Stanley David Shane as a director on 16 June 2015 (2 pages) |
26 January 2015 | Appointment of Mr David Metcalfe as a secretary on 2 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr David Metcalfe as a secretary on 2 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr David Metcalfe as a secretary on 2 January 2015 (2 pages) |
20 November 2014 | Termination of appointment of Mark B Segall as a director on 31 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Mark B Segall as a director on 31 October 2014 (1 page) |
13 October 2014 | Resolutions
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
12 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (36 pages) |
12 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (36 pages) |
21 May 2013 | Termination of appointment of Ohad Egoz as a secretary (1 page) |
21 May 2013 | Termination of appointment of Ohad Egoz as a secretary (1 page) |
14 May 2013 | Appointment of Mr Stephen Lewis Goschalk as a secretary (1 page) |
14 May 2013 | Appointment of Mr Stephen Lewis Goschalk as a secretary (1 page) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
13 June 2012 | Annual return made up to 24 April 2012. List of shareholders has changed (16 pages) |
13 June 2012 | Annual return made up to 24 April 2012. List of shareholders has changed (16 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 15 March 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 15 March 2011
|
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
2 June 2011 | Annual return made up to 24 April 2011 with bulk list of shareholders (18 pages) |
2 June 2011 | Annual return made up to 24 April 2011 with bulk list of shareholders (18 pages) |
31 May 2011 | Director's details changed for Mark B Segall on 1 January 2011 (2 pages) |
31 May 2011 | Director's details changed for Mark B Segall on 1 January 2011 (2 pages) |
31 May 2011 | Director's details changed for Mark B Segall on 1 January 2011 (2 pages) |
30 May 2011 | Director's details changed for Mr Emanuel Meyr Arbib on 1 January 2011 (2 pages) |
30 May 2011 | Director's details changed for Mr Emanuel Meyr Arbib on 1 January 2011 (2 pages) |
30 May 2011 | Director's details changed for Mr Emanuel Meyr Arbib on 1 January 2011 (2 pages) |
30 May 2011 | Director's details changed for Denis Masetti on 1 January 2011 (2 pages) |
30 May 2011 | Director's details changed for Mr John David Sebastian Booth on 1 January 2011 (2 pages) |
30 May 2011 | Termination of appointment of George Robb as a director (1 page) |
30 May 2011 | Director's details changed for Mr John David Sebastian Booth on 1 January 2011 (2 pages) |
30 May 2011 | Secretary's details changed for Ohad Egoz on 1 January 2011 (1 page) |
30 May 2011 | Director's details changed for Denis Masetti on 1 January 2011 (2 pages) |
30 May 2011 | Secretary's details changed for Ohad Egoz on 1 January 2011 (1 page) |
30 May 2011 | Termination of appointment of George Robb as a director (1 page) |
30 May 2011 | Director's details changed for Mr John David Sebastian Booth on 1 January 2011 (2 pages) |
30 May 2011 | Secretary's details changed for Ohad Egoz on 1 January 2011 (1 page) |
30 May 2011 | Director's details changed for Denis Masetti on 1 January 2011 (2 pages) |
30 May 2011 | Director's details changed for Detlef Fritz Ewald Bierbaum on 1 January 2011 (2 pages) |
30 May 2011 | Director's details changed for Detlef Fritz Ewald Bierbaum on 1 January 2011 (2 pages) |
30 May 2011 | Director's details changed for Detlef Fritz Ewald Bierbaum on 1 January 2011 (2 pages) |
11 April 2011 | Termination of appointment of Norman Epstein as a director (2 pages) |
11 April 2011 | Termination of appointment of Norman Epstein as a director (2 pages) |
18 March 2011 | Purchase of own shares. (3 pages) |
18 March 2011 | Purchase of own shares. (3 pages) |
4 March 2011 | Auditor's resignation (1 page) |
4 March 2011 | Auditor's resignation (1 page) |
26 January 2011 | Cancellation of shares. Statement of capital on 26 January 2011
|
26 January 2011 | Cancellation of shares. Statement of capital on 26 January 2011
|
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
14 July 2010 | Annual return made up to 24 April 2010 with bulk list of shareholders (21 pages) |
14 July 2010 | Annual return made up to 24 April 2010 with bulk list of shareholders (21 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
17 September 2009 | Certificate of reduction of issued capital and share premium (1 page) |
17 September 2009 | Reduction of iss capital and minute (oc) \gbp ic 2107374.35/1532568.8 (3 pages) |
17 September 2009 | Certificate of reduction of issued capital and share premium (1 page) |
17 September 2009 | Reduction of iss capital and minute (oc) \gbp ic 2107374.35/1532568.8 (3 pages) |
31 July 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
31 July 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
24 June 2009 | Return made up to 24/04/09; bulk list available separately (9 pages) |
24 June 2009 | Return made up to 24/04/09; bulk list available separately (9 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Appointment terminated director christopher freiherr von oppenheim (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Appointment terminated director christopher freiherr von oppenheim (1 page) |
30 April 2009 | Memorandum and Articles of Association (68 pages) |
30 April 2009 | Memorandum and Articles of Association (68 pages) |
3 September 2008 | Ad 21/08/08\gbp si [email protected]=6933.55\gbp ic 2100440.8/2107374.35\ (2 pages) |
3 September 2008 | Ad 21/08/08\gbp si [email protected]=6933.55\gbp ic 2100440.8/2107374.35\ (2 pages) |
10 July 2008 | Return made up to 24/04/08; bulk list available separately (11 pages) |
10 July 2008 | Return made up to 24/04/08; bulk list available separately (11 pages) |
8 July 2008 | Ad 18/03/08\gbp si [email protected]=946.65\gbp ic 2008718/2009664.65\ (2 pages) |
8 July 2008 | Ad 18/03/08\gbp si [email protected]=946.65\gbp ic 2008718/2009664.65\ (2 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (64 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (64 pages) |
25 June 2008 | Appointment terminated director nicholas levene (1 page) |
25 June 2008 | Appointment terminated director nicholas levene (1 page) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
14 March 2008 | Ad 12/12/07\gbp si [email protected]=862.5\gbp ic 2007855.5/2008718\ (2 pages) |
14 March 2008 | Ad 12/12/07\gbp si [email protected]=862.5\gbp ic 2007855.5/2008718\ (2 pages) |
14 March 2008 | Ad 12/12/07\gbp si [email protected]=862.5\gbp ic 2006993/2007855.5\ (2 pages) |
14 March 2008 | Ad 12/12/07\gbp si [email protected]=862.5\gbp ic 2006993/2007855.5\ (2 pages) |
12 March 2008 | Ad 29/11/07\gbp si [email protected]=65000\gbp ic 1941993/2006993\ (2 pages) |
12 March 2008 | Ad 29/11/07\gbp si [email protected]=65000\gbp ic 1941993/2006993\ (2 pages) |
31 October 2007 | Ad 12/10/07--------- £ si [email protected]=17986 £ ic 1924007/1941993 (2 pages) |
31 October 2007 | Particulars of contract relating to shares (2 pages) |
31 October 2007 | Particulars of contract relating to shares (2 pages) |
31 October 2007 | Ad 12/10/07--------- £ si [email protected]=17986 £ ic 1924007/1941993 (2 pages) |
24 September 2007 | Ad 26/07/07--------- £ si [email protected]=789 £ ic 1875850/1876639 (2 pages) |
24 September 2007 | Ad 26/07/07--------- £ si [email protected]=789 £ ic 1875850/1876639 (2 pages) |
24 September 2007 | Ad 26/07/07--------- £ si [email protected]=225 £ ic 1875625/1875850 (2 pages) |
24 September 2007 | Ad 26/07/07--------- £ si [email protected]=225 £ ic 1875625/1875850 (2 pages) |
24 September 2007 | Ad 10/08/07--------- £ si [email protected]=47368 £ ic 1876639/1924007 (3 pages) |
24 September 2007 | Ad 10/08/07--------- £ si [email protected]=47368 £ ic 1876639/1924007 (3 pages) |
9 August 2007 | Ad 25/06/07--------- £ si [email protected]=13750 £ ic 1861875/1875625 (2 pages) |
9 August 2007 | Particulars of contract relating to shares (2 pages) |
9 August 2007 | Particulars of contract relating to shares (2 pages) |
9 August 2007 | Ad 25/06/07--------- £ si [email protected]=13750 £ ic 1861875/1875625 (2 pages) |
6 August 2007 | Ad 25/06/07--------- £ si [email protected]=6201 £ ic 1855674/1861875 (2 pages) |
6 August 2007 | Statement of affairs (41 pages) |
6 August 2007 | Ad 25/06/07--------- £ si [email protected]=6201 £ ic 1855674/1861875 (2 pages) |
6 August 2007 | Statement of affairs (41 pages) |
25 July 2007 | Ad 09/07/07--------- £ si [email protected]=105 £ ic 1855569/1855674 (2 pages) |
25 July 2007 | Ad 09/07/07--------- £ si [email protected]=105 £ ic 1855569/1855674 (2 pages) |
14 July 2007 | Ad 21/05/07--------- £ si [email protected]=400000 £ ic 1207342/1607342 (2 pages) |
14 July 2007 | Ad 20/06/07--------- £ si [email protected]=248227 £ ic 1607342/1855569 (2 pages) |
14 July 2007 | Ad 20/06/07--------- £ si [email protected]=248227 £ ic 1607342/1855569 (2 pages) |
14 July 2007 | Ad 21/05/07--------- £ si [email protected]=400000 £ ic 1207342/1607342 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
4 June 2007 | Return made up to 24/04/07; bulk list available separately (11 pages) |
4 June 2007 | Return made up to 24/04/07; bulk list available separately (11 pages) |
13 April 2007 | Ad 09/11/06--------- £ si [email protected]=8333 £ ic 880429/888762 (2 pages) |
13 April 2007 | Ad 09/11/06--------- £ si [email protected]=8333 £ ic 880429/888762 (2 pages) |
12 April 2007 | Statement of affairs (40 pages) |
12 April 2007 | Statement of affairs (40 pages) |
12 April 2007 | Ad 14/12/04--------- £ si [email protected] (2 pages) |
12 April 2007 | Statement of affairs (41 pages) |
12 April 2007 | Statement of affairs (41 pages) |
12 April 2007 | Ad 14/12/04--------- £ si [email protected] (2 pages) |
12 April 2007 | Ad 31/05/06--------- £ si [email protected]=9629 £ ic 870800/880429 (2 pages) |
12 April 2007 | Ad 31/05/06--------- £ si [email protected]=9629 £ ic 870800/880429 (2 pages) |
5 April 2007 | Particulars of contract relating to shares (2 pages) |
5 April 2007 | Statement of affairs (48 pages) |
5 April 2007 | Ad 09/11/06--------- £ si [email protected]=4210 £ ic 857735/861945 (2 pages) |
5 April 2007 | Ad 28/02/05--------- £ si [email protected] (2 pages) |
5 April 2007 | Ad 09/02/07--------- £ si [email protected]=5263 £ ic 865537/870800 (2 pages) |
5 April 2007 | Ad 09/02/07--------- £ si [email protected]=1500 £ ic 848959/850459 (2 pages) |
5 April 2007 | Statement of affairs (47 pages) |
5 April 2007 | Statement of affairs (48 pages) |
5 April 2007 | Ad 04/01/07--------- £ si [email protected]=1842 £ ic 863695/865537 (2 pages) |
5 April 2007 | Ad 09/02/07--------- £ si [email protected]=1500 £ ic 848959/850459 (2 pages) |
5 April 2007 | Ad 04/01/07--------- £ si [email protected]=1750 £ ic 861945/863695 (2 pages) |
5 April 2007 | Ad 28/02/05--------- £ si [email protected] (2 pages) |
5 April 2007 | Ad 09/11/06--------- £ si [email protected]=4210 £ ic 857735/861945 (2 pages) |
5 April 2007 | Ad 18/09/06--------- £ si [email protected]=526 £ ic 857209/857735 (2 pages) |
5 April 2007 | Ad 18/09/06--------- £ si [email protected]=526 £ ic 857209/857735 (2 pages) |
5 April 2007 | Ad 04/01/07--------- £ si [email protected]=1750 £ ic 861945/863695 (2 pages) |
5 April 2007 | Ad 09/02/07--------- £ si [email protected]=5263 £ ic 865537/870800 (2 pages) |
5 April 2007 | Statement of affairs (48 pages) |
5 April 2007 | Statement of affairs (48 pages) |
5 April 2007 | Ad 15/08/06--------- £ si [email protected]=3750 £ ic 853459/857209 (2 pages) |
5 April 2007 | Ad 15/08/06--------- £ si [email protected]=3750 £ ic 853459/857209 (2 pages) |
5 April 2007 | Ad 04/01/07--------- £ si [email protected]=1842 £ ic 863695/865537 (2 pages) |
5 April 2007 | Statement of affairs (47 pages) |
5 April 2007 | Ad 07/07/06--------- £ si [email protected]=3000 £ ic 850459/853459 (2 pages) |
5 April 2007 | Particulars of contract relating to shares (2 pages) |
5 April 2007 | Ad 07/07/06--------- £ si [email protected]=3000 £ ic 850459/853459 (2 pages) |
5 April 2007 | Statement of affairs (48 pages) |
5 April 2007 | Statement of affairs (48 pages) |
7 September 2006 | New director appointed (3 pages) |
7 September 2006 | New director appointed (3 pages) |
7 September 2006 | New director appointed (3 pages) |
7 September 2006 | New director appointed (3 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
23 June 2006 | Group of companies' accounts made up to 31 December 2005 (41 pages) |
23 June 2006 | Group of companies' accounts made up to 31 December 2005 (41 pages) |
15 June 2006 | Return made up to 24/04/06; bulk list available separately
|
15 June 2006 | Return made up to 24/04/06; bulk list available separately
|
20 April 2006 | Nc inc already adjusted 10/03/06 (1 page) |
20 April 2006 | Nc inc already adjusted 10/03/06 (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
4 April 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
4 April 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
31 March 2006 | Reduce cap & cancel shar prem ac (3 pages) |
31 March 2006 | Reduce cap & cancel shar prem ac (3 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
16 March 2006 | S-div 10/03/06 (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
16 March 2006 | S-div 10/03/06 (2 pages) |
1 August 2005 | Ad 19/07/05--------- £ si [email protected]=200000 £ ic 3195838/3395838 (2 pages) |
1 August 2005 | Ad 19/07/05--------- £ si [email protected]=200000 £ ic 3195838/3395838 (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
6 July 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
6 July 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | Return made up to 24/04/05; bulk list available separately (11 pages) |
31 May 2005 | Return made up to 24/04/05; bulk list available separately (11 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
5 July 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
5 July 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
20 May 2004 | Return made up to 24/04/04; bulk list available separately (10 pages) |
20 May 2004 | Return made up to 24/04/04; bulk list available separately (10 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
11 June 2003 | New director appointed (4 pages) |
11 June 2003 | New director appointed (4 pages) |
12 May 2003 | Return made up to 24/04/03; full list of members (41 pages) |
12 May 2003 | Return made up to 24/04/03; full list of members (41 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
29 November 2002 | Prospectus (72 pages) |
29 November 2002 | Prospectus (72 pages) |
17 October 2002 | Nc inc already adjusted 30/09/02 (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Nc inc already adjusted 30/09/02 (1 page) |
17 October 2002 | Resolutions
|
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
10 May 2002 | Return made up to 24/04/02; full list of members (48 pages) |
10 May 2002 | Return made up to 24/04/02; full list of members (48 pages) |
31 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
31 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
2 November 2001 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
2 July 2001 | Particulars of mortgage/charge (5 pages) |
2 July 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Return made up to 24/04/01; full list of members
|
9 May 2001 | Return made up to 24/04/01; full list of members
|
29 November 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
29 November 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
5 May 2000 | Return made up to 24/04/00; full list of members
|
5 May 2000 | Return made up to 24/04/00; full list of members
|
2 May 2000 | Ad 13/04/00--------- £ si [email protected]=528600 £ ic 528600/1057200 (11 pages) |
2 May 2000 | Ad 13/04/00--------- £ si [email protected]=528600 £ ic 528600/1057200 (11 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 March 2000 | Prospectus (54 pages) |
20 March 2000 | Prospectus (54 pages) |
2 March 2000 | New secretary appointed (3 pages) |
2 March 2000 | New secretary appointed (3 pages) |
2 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
12 November 1999 | Full accounts made up to 30 April 1999 (18 pages) |
12 November 1999 | Full accounts made up to 30 April 1999 (18 pages) |
10 November 1999 | Return made up to 24/04/99; full list of members; amend (9 pages) |
10 November 1999 | Return made up to 24/04/99; full list of members; amend (9 pages) |
24 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
24 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
7 July 1998 | Full group accounts made up to 30 April 1998 (24 pages) |
7 July 1998 | Full group accounts made up to 30 April 1998 (24 pages) |
29 June 1998 | Return made up to 24/04/98; full list of members (13 pages) |
29 June 1998 | Return made up to 24/04/98; full list of members (13 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
15 May 1998 | Director resigned (1 page) |
16 March 1998 | Ad 16/05/97--------- £ si [email protected]=478600 £ ic 50001/528601 (6 pages) |
16 March 1998 | Ad 16/05/97--------- £ si [email protected]=478600 £ ic 50001/528601 (6 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
30 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
30 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
29 May 1997 | Application to commence business (2 pages) |
29 May 1997 | Application to commence business (2 pages) |
15 May 1997 | S-div 30/04/97 (2 pages) |
15 May 1997 | Ad 30/04/97--------- £ si [email protected]=49998 £ ic 3/50001 (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | S-div 30/04/97 (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Ad 30/04/97--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Ad 30/04/97--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Ad 30/04/97--------- £ si [email protected]=49998 £ ic 3/50001 (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
14 May 1997 | Prospectus (24 pages) |
14 May 1997 | Prospectus (24 pages) |
24 April 1997 | Incorporation (54 pages) |
24 April 1997 | Incorporation (54 pages) |