London
EC2V 7BG
Secretary Name | Mr Owolewa Abiodun Daramola |
---|---|
Status | Current |
Appointed | 21 January 2016(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mrs Effrosyni Griza |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 26 January 2022(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Of Finance |
Country of Residence | Greece |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Pavlos Constantine St Stellakis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2000) |
Role | Banker |
Correspondence Address | 11 Sumner Place London SW7 3EE |
Director Name | Mr John Harry North |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 8 months (resigned 26 January 2022) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | Tamlaght 14c Homefield Road Wimbledon London SW19 4QF |
Secretary Name | Mr John Harry North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 21 January 2016) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | Tamlaght 14c Homefield Road Wimbledon London SW19 4QF |
Director Name | Dimitri George Vassilacos |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 November 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 July 2005) |
Role | Financial Services |
Correspondence Address | 192 Bickenhall Mansions Bickenhall Street London W1U 6BX |
Director Name | Mr Efstratios Chatzigiannis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 November 2014) |
Role | Head Of Capital Markets |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Marinos Vathis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 July 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 192 Bickenhall Mansions Bickenhall Street London W1U 6BX |
Director Name | Mrs Laura Grenier |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claddagh / 11 Silk Mill Road Redbourn Hertfordshire AL3 7GE |
Director Name | Ms Vassiliki Campbell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 November 2014(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2016) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr George Aggelides |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 28 November 2014(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 February 2020) |
Role | Banking |
Country of Residence | Greece |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
78.2m at €1 | National Bank Of Greece Sa 99.94% Redeemable Preference |
---|---|
50k at £1 | National Bank Of Greece Sa 0.06% Ordinary |
1 at £1 | Nbg International LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,673,807 |
Cash | £8,797,787 |
Current Liabilities | £20,747,571 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
11 August 2020 | Termination of appointment of George Aggelides as a director on 3 February 2020 (1 page) |
---|---|
13 July 2020 | Amended full accounts made up to 31 December 2019 (22 pages) |
30 June 2020 | Full accounts made up to 31 December 2019 (26 pages) |
26 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
26 April 2019 | Change of details for National Bank of Greece S.A. as a person with significant control on 1 January 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Owolewa Abiodun Daramola on 5 March 2019 (2 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
28 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
30 April 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
15 December 2016 | Resolutions
|
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
2 November 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
27 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
26 July 2016 | Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page) |
26 July 2016 | Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page) |
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 April 2016 | Appointment of Mr Owolewa Abiodun Daramola as a secretary on 21 January 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Harry North as a secretary on 21 January 2016 (1 page) |
4 April 2016 | Termination of appointment of John Harry North as a secretary on 21 January 2016 (1 page) |
4 April 2016 | Appointment of Mr Owolewa Abiodun Daramola as a secretary on 21 January 2016 (2 pages) |
1 April 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
1 April 2016 | Resolutions
|
1 April 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
1 April 2016 | Resolutions
|
4 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
4 February 2016 | Resolutions
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
12 November 2015 | Termination of appointment of Laura Grenier as a director on 22 July 2015 (1 page) |
12 November 2015 | Termination of appointment of Laura Grenier as a director on 22 July 2015 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
1 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
7 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Resolutions
|
12 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders (8 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders (8 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
3 March 2015 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 3 March 2015 (1 page) |
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
23 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
3 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
3 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
4 December 2014 | Director's details changed for Mrs Vassiliki Campbell on 3 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Efstratios Chatzigiannis as a director on 28 November 2014 (1 page) |
4 December 2014 | Director's details changed for Mrs Vassiliki Campbell on 3 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Efstratios Chatzigiannis as a director on 28 November 2014 (1 page) |
4 December 2014 | Director's details changed for Mrs Vassiliki Campbell on 3 December 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Vassiliki Campbell as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Owolewa Abiodun Daramola as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Vassiliki Campbell as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Owolewa Abiodun Daramola as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr George Aggelides as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr George Aggelides as a director on 28 November 2014 (2 pages) |
15 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
15 August 2014 | Resolutions
|
15 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
15 August 2014 | Resolutions
|
15 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
15 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
9 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders (7 pages) |
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders (7 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
24 February 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Statement of capital following an allotment of shares on 15 October 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 15 October 2013
|
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
22 August 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
2 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
27 June 2013 | Resolutions
|
27 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
27 June 2013 | Resolutions
|
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
13 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
14 August 2012 | Resolutions
|
14 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
14 August 2012 | Resolutions
|
17 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
18 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
27 April 2012 | Resolutions
|
27 April 2012 | Resolutions
|
26 March 2012 | Resolutions
|
26 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
26 March 2012 | Resolutions
|
26 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
27 February 2012 | Resolutions
|
27 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
27 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
12 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
26 October 2011 | Resolutions
|
26 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
26 October 2011 | Resolutions
|
26 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
24 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
8 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 July 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
31 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 April 2011 | Resolutions
|
16 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
7 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
7 February 2011 | Resolutions
|
7 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
7 February 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
19 January 2011 | Resolutions
|
2 December 2010 | Resolutions
|
2 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
2 December 2010 | Resolutions
|
2 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
11 October 2010 | Resolutions
|
11 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
11 October 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
23 July 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
23 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
13 May 2010 | Director's details changed for Efstratios Chatzigiannis on 20 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Efstratios Chatzigiannis on 20 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
20 April 2010 | Resolutions
|
20 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
20 January 2010 | Form 123 (1 page) |
20 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
20 January 2010 | Form 123 (1 page) |
20 January 2010 | Resolutions
|
14 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
14 October 2009 | Form 123 (1 page) |
14 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
14 October 2009 | Form 123 (1 page) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
23 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 August 2009 | Director's change of particulars / laura grenier / 24/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / laura grenier / 24/08/2009 (1 page) |
3 August 2009 | Ad 13/07/09\eur si 4543749@1=4543749\eur ic 6011275/10555024\ (2 pages) |
3 August 2009 | Ad 13/07/09\eur si 4543749@1=4543749\eur ic 6011275/10555024\ (2 pages) |
3 August 2009 | Nc inc already adjusted 13/07/09 (1 page) |
3 August 2009 | Nc inc already adjusted 13/07/09 (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
6 July 2009 | Resolutions
|
6 July 2009 | Ad 29/06/09\eur si 1686825@1=1686825\eur ic 4324450/6011275\ (2 pages) |
6 July 2009 | Ad 29/06/09\eur si 1686825@1=1686825\eur ic 4324450/6011275\ (2 pages) |
6 July 2009 | Eur nc 4324450/6011275\29/06/09 (1 page) |
6 July 2009 | Eur nc 4324450/6011275\29/06/09 (1 page) |
6 July 2009 | Resolutions
|
1 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / laura grenier / 01/07/2008 (1 page) |
1 June 2009 | Director's change of particulars / laura grenier / 01/07/2008 (1 page) |
1 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
6 April 2009 | Ad 30/03/09\eur si 1875000@1=1875000\eur ic 2449450/4324450\ (2 pages) |
6 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
6 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
6 April 2009 | Ad 30/03/09\eur si 1875000@1=1875000\eur ic 2449450/4324450\ (2 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
16 February 2009 | Ad 07/01/09\eur si 623850@1=623850\eur ic 1825600/2449450\ (2 pages) |
16 February 2009 | Ad 07/01/09\eur si 623850@1=623850\eur ic 1825600/2449450\ (2 pages) |
16 February 2009 | Nc inc already adjusted 07/01/09 (1 page) |
16 February 2009 | Nc inc already adjusted 07/01/09 (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
13 February 2009 | Nc inc already adjusted 07/01/09 (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Nc inc already adjusted 07/01/09 (1 page) |
13 February 2009 | Resolutions
|
18 December 2008 | Ad 11/11/08\eur si 1326600@1=1326600\eur ic 499000/1825600\ (2 pages) |
18 December 2008 | Nc inc already adjusted 10/09/08 (3 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Nc inc already adjusted 10/09/08 (3 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Nc inc already adjusted 11/11/08 (1 page) |
18 December 2008 | Ad 10/09/08\eur si 499000@1=499000\eur ic 0/499000\ (2 pages) |
18 December 2008 | Nc inc already adjusted 11/11/08 (1 page) |
18 December 2008 | Ad 11/11/08\eur si 1326600@1=1326600\eur ic 499000/1825600\ (2 pages) |
18 December 2008 | Ad 10/09/08\eur si 499000@1=499000\eur ic 0/499000\ (2 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
8 May 2008 | Director appointed mrs laura grenier (1 page) |
8 May 2008 | Director appointed mrs laura grenier (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
14 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: old change house 128 queen victoria street london EC4V 5BJ (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: old change house 128 queen victoria street london EC4V 5BJ (1 page) |
10 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
7 June 2003 | Return made up to 27/04/03; full list of members
|
7 June 2003 | Return made up to 27/04/03; full list of members
|
29 April 2003 | Full accounts made up to 31 December 2002 (25 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (25 pages) |
28 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 December 2000 | Memorandum and Articles of Association (12 pages) |
11 December 2000 | Memorandum and Articles of Association (12 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 27/04/00; full list of members
|
11 May 2000 | Return made up to 27/04/00; full list of members
|
22 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 October 1999 | Auditor's resignation (1 page) |
5 October 1999 | Auditor's resignation (1 page) |
17 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 75 cannon street london EC4N 5BN (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 75 cannon street london EC4N 5BN (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 75 cannon street london EC4N 5BN (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 75 cannon street london EC4N 5BN (1 page) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
2 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
2 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Ad 22/05/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
2 June 1997 | Ad 22/05/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 9 cheapside london EC2V 6AD (1 page) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 9 cheapside london EC2V 6AD (1 page) |
2 June 1997 | New director appointed (2 pages) |
28 May 1997 | Application to commence business (2 pages) |
28 May 1997 | Application to commence business (2 pages) |
28 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
28 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
22 May 1997 | Company name changed alnery no. 1651 PLC\certificate issued on 22/05/97 (2 pages) |
22 May 1997 | Company name changed alnery no. 1651 PLC\certificate issued on 22/05/97 (2 pages) |
28 April 1997 | Incorporation (17 pages) |
28 April 1997 | Incorporation (17 pages) |