Company NameNBG Finance Plc
DirectorsOwolewa Abiodun Daramola and Effrosyni Griza
Company StatusActive
Company Number03364682
CategoryPublic Limited Company
Incorporation Date28 April 1997(27 years ago)
Previous NameAlnery No. 1651 Plc

Business Activity

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

Directors

Director NameMr Owolewa Abiodun Daramola
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameMr Owolewa Abiodun Daramola
StatusCurrent
Appointed21 January 2016(18 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMrs Effrosyni Griza
Date of BirthJune 1981 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed26 January 2022(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Finance
Country of ResidenceGreece
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NamePavlos Constantine St Stellakis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2000)
RoleBanker
Correspondence Address11 Sumner Place
London
SW7 3EE
Director NameMr John Harry North
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration24 years, 8 months (resigned 26 January 2022)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMr John Harry North
NationalityBritish
StatusResigned
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration18 years, 8 months (resigned 21 January 2016)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Director NameDimitri George Vassilacos
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed01 November 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 July 2005)
RoleFinancial Services
Correspondence Address192 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Director NameMr Efstratios Chatzigiannis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 November 2014)
RoleHead Of Capital Markets
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameMarinos Vathis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed06 July 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address192 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Director NameMrs Laura Grenier
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCladdagh / 11 Silk Mill Road
Redbourn
Hertfordshire
AL3 7GE
Director NameMs Vassiliki Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed28 November 2014(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2016)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr George Aggelides
Date of BirthNovember 1974 (Born 49 years ago)
NationalityCypriot
StatusResigned
Appointed28 November 2014(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 February 2020)
RoleBanking
Country of ResidenceGreece
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

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

Shareholders

78.2m at €1National Bank Of Greece Sa
99.94%
Redeemable Preference
50k at £1National Bank Of Greece Sa
0.06%
Ordinary
1 at £1Nbg International LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£60,673,807
Cash£8,797,787
Current Liabilities£20,747,571

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Filing History

11 August 2020Termination of appointment of George Aggelides as a director on 3 February 2020 (1 page)
13 July 2020Amended full accounts made up to 31 December 2019 (22 pages)
30 June 2020Full accounts made up to 31 December 2019 (26 pages)
26 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (22 pages)
30 April 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
26 April 2019Change of details for National Bank of Greece S.A. as a person with significant control on 1 January 2019 (2 pages)
5 March 2019Director's details changed for Mr Owolewa Abiodun Daramola on 5 March 2019 (2 pages)
29 August 2018Full accounts made up to 31 December 2017 (23 pages)
28 June 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
30 April 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
10 July 2017Full accounts made up to 31 December 2016 (26 pages)
10 July 2017Full accounts made up to 31 December 2016 (26 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 50,000
  • EUR 80,341,270
(6 pages)
15 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 50,000
  • EUR 80,341,270
(6 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 50,000.00
  • EUR 80,188,732.00
(6 pages)
2 November 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 50,000.00
  • EUR 80,188,732.00
(6 pages)
27 July 2016Full accounts made up to 31 December 2015 (30 pages)
27 July 2016Full accounts made up to 31 December 2015 (30 pages)
26 July 2016Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page)
26 July 2016Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • EUR 79,733,591
  • GBP 50,000
(6 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • EUR 79,733,591
  • GBP 50,000
(6 pages)
4 April 2016Appointment of Mr Owolewa Abiodun Daramola as a secretary on 21 January 2016 (2 pages)
4 April 2016Termination of appointment of John Harry North as a secretary on 21 January 2016 (1 page)
4 April 2016Termination of appointment of John Harry North as a secretary on 21 January 2016 (1 page)
4 April 2016Appointment of Mr Owolewa Abiodun Daramola as a secretary on 21 January 2016 (2 pages)
1 April 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 50,000
  • EUR 79,733,591
(8 pages)
1 April 2016Resolutions
  • RES13 ‐ Re:increase of auth share cap 22/02/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 50,000
  • EUR 79,733,591
(8 pages)
1 April 2016Resolutions
  • RES13 ‐ Re:increase of auth share cap 22/02/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 50,000
  • EUR 79,281,280
(7 pages)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital increase 21/01/2016
(1 page)
4 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 50,000
  • EUR 79,281,280
(7 pages)
4 February 2016Resolutions
  • RES13 ‐ Share capital increase 21/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 11/09/2015
  • RES13 ‐ Increase share cap 11/09/2015
(1 page)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 11/09/2015
(1 page)
12 November 2015Termination of appointment of Laura Grenier as a director on 22 July 2015 (1 page)
12 November 2015Termination of appointment of Laura Grenier as a director on 22 July 2015 (1 page)
1 October 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 50,000
  • EUR 78,742,646
(6 pages)
1 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 50,000
  • EUR 78,742,646
(6 pages)
1 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 50,000
  • EUR 78,742,646
(6 pages)
1 October 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 50,000
  • EUR 78,742,646
(6 pages)
7 July 2015Full accounts made up to 31 December 2014 (24 pages)
7 July 2015Full accounts made up to 31 December 2014 (24 pages)
12 June 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • EUR 78,264,146
  • GBP 50,000
(8 pages)
12 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • EUR 78,264,146
  • GBP 50,000
(8 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders (8 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders (8 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • EUR 78,196,146
  • GBP 50,000
(8 pages)
3 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Resolutions
  • RES13 ‐ Inc nom cap 27/01/2015
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2015Resolutions
  • RES13 ‐ Inc nom cap 27/01/2015
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 50,000
  • EUR 78,196,146
(8 pages)
23 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 50,000
  • EUR 78,196,146
(8 pages)
3 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • EUR 78,128,057
  • GBP 50,000
(8 pages)
3 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • EUR 78,128,057
  • GBP 50,000
(8 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2014Director's details changed for Mrs Vassiliki Campbell on 3 December 2014 (2 pages)
4 December 2014Termination of appointment of Efstratios Chatzigiannis as a director on 28 November 2014 (1 page)
4 December 2014Director's details changed for Mrs Vassiliki Campbell on 3 December 2014 (2 pages)
4 December 2014Termination of appointment of Efstratios Chatzigiannis as a director on 28 November 2014 (1 page)
4 December 2014Director's details changed for Mrs Vassiliki Campbell on 3 December 2014 (2 pages)
28 November 2014Appointment of Mrs Vassiliki Campbell as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr Owolewa Abiodun Daramola as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Vassiliki Campbell as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr Owolewa Abiodun Daramola as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr George Aggelides as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr George Aggelides as a director on 28 November 2014 (2 pages)
15 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • EUR 1,500,000
(6 pages)
15 August 2014Resolutions
  • RES13 ‐ Increase auth share capital 24/07/2014
(1 page)
15 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • EUR 1,500,000
(6 pages)
15 August 2014Resolutions
  • RES13 ‐ Increase auth share capital 24/07/2014
(1 page)
15 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • EUR 129,268
(6 pages)
15 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allotment 01/07/2014
(1 page)
15 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allotment 01/07/2014
(1 page)
15 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • EUR 129,268
(6 pages)
15 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • EUR 129,268
(6 pages)
9 July 2014Full accounts made up to 31 December 2013 (18 pages)
9 July 2014Full accounts made up to 31 December 2013 (18 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders (7 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders (7 pages)
24 February 2014Resolutions
  • RES13 ‐ Auth share cap increase, share creation 17/02/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • EUR 110,004
(6 pages)
24 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • EUR 110,004
(6 pages)
24 February 2014Resolutions
  • RES13 ‐ Auth share cap increase, share creation 17/02/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2014Resolutions
  • RES13 ‐ Increasing share capital 15/10/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2014Resolutions
  • RES13 ‐ Increasing share capital 15/10/2013
(1 page)
29 January 2014Statement of capital following an allotment of shares on 15 October 2013
  • EUR 61,250
(6 pages)
29 January 2014Statement of capital following an allotment of shares on 15 October 2013
  • EUR 61,250
(6 pages)
22 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2013Statement of capital following an allotment of shares on 11 July 2013
  • EUR 696,250
(6 pages)
22 August 2013Statement of capital following an allotment of shares on 11 July 2013
  • EUR 696,250
(6 pages)
31 July 2013Resolutions
  • RES13 ‐ Authorised share capital increased by €76,015,744 plus £50,000 to be 50,000 ord shares of £1 each and 76,015,744 redeemable preference shares of €1 each by the creation of 696,250 redeemable preference shares ranking pari passu 11/07/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2013Resolutions
  • RES13 ‐ Authorised share capital increased by €76,015,744 plus £50,000 to be 50,000 ord shares of £1 each and 76,015,744 redeemable preference shares of €1 each by the creation of 696,250 redeemable preference shares ranking pari passu 11/07/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
27 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • EUR 694,832
(6 pages)
27 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • EUR 694,832
(6 pages)
27 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 19/06/2013
(1 page)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
22 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • EUR 1,134,132
(7 pages)
22 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • EUR 1,134,132
(7 pages)
13 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • EUR 8,000,000
(6 pages)
13 March 2013Resolutions
  • RES13 ‐ The authorised share capital of the company increased by eur 8000000 from eur 65490530 07/03/2013
(1 page)
13 March 2013Resolutions
  • RES13 ‐ The authorised share capital of the company increased by eur 8000000 from eur 65490530 07/03/2013
(1 page)
13 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • EUR 8,000,000
(6 pages)
13 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • EUR 8,000,000
(6 pages)
29 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • EUR 411,499
(6 pages)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth cap increased by 411,499 24/01/2013
(1 page)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth cap increased by 411,499 24/01/2013
(1 page)
29 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • EUR 411,499
(6 pages)
14 August 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • EUR 190,000
(5 pages)
14 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • EUR 190,000
(5 pages)
14 August 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • EUR 1,050,750
(6 pages)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • EUR 1,050,750
(6 pages)
17 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • EUR 1,050,750
(6 pages)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 02/07/2012
(1 page)
17 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 02/07/2012
(1 page)
18 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • EUR 2,500,000
(6 pages)
18 June 2012Resolutions
  • RES13 ‐ Inc nom cap 13/06/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2012Resolutions
  • RES13 ‐ Inc nom cap 13/06/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • EUR 2,500,000
(6 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
27 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • EUR 1,173,750
(6 pages)
27 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • EUR 1,173,750
(6 pages)
27 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap by 670000 eur to 60164531 eur 20/03/2012
(1 page)
26 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • EUR 670,000
(6 pages)
26 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap by 670000 eur to 60164531 eur 20/03/2012
(1 page)
26 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • EUR 670,000
(6 pages)
27 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • EUR 582,000
(6 pages)
27 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
27 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • EUR 582,000
(6 pages)
27 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 February 2012Resolutions
  • RES13 ‐ Increase share capital by £582,000 31/01/2012
(1 page)
20 February 2012Resolutions
  • RES13 ‐ Increase share capital by £582,000 31/01/2012
(1 page)
6 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • EUR 493,750
(6 pages)
6 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • EUR 493,750
(6 pages)
12 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • EUR 10,000
(6 pages)
12 December 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • EUR 10,000
(6 pages)
12 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • EUR 10,000
(6 pages)
17 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • EUR 378,271
(7 pages)
17 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • EUR 378,271
(7 pages)
26 October 2011Resolutions
  • RES13 ‐ Increase auth cap 17/10/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • EUR 6,210,000
(6 pages)
26 October 2011Resolutions
  • RES13 ‐ Increase auth cap 17/10/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • EUR 6,210,000
(6 pages)
24 October 2011Full accounts made up to 31 December 2010 (22 pages)
24 October 2011Full accounts made up to 31 December 2010 (22 pages)
8 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • EUR 85,000
(6 pages)
8 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • EUR 85,000
(6 pages)
12 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • EUR 12,780,234
(6 pages)
12 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • EUR 12,780,234
(6 pages)
12 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • EUR 12,780,234
(6 pages)
12 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2011Resolutions
  • RES13 ‐ Inc share cap 25/05/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2011Resolutions
  • RES13 ‐ Inc share cap 25/05/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • EUR 424,000
(6 pages)
31 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • EUR 424,000
(6 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • EUR 4,217,750
(6 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • EUR 4,217,750
(6 pages)
14 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • EUR 4,217,750
(6 pages)
14 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • EUR 4,765,000
(6 pages)
16 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • EUR 4,765,000
(6 pages)
16 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • EUR 937,500
(6 pages)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • EUR 937,500
(6 pages)
7 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • EUR 937,500
(6 pages)
7 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • EUR 5,786,000
(6 pages)
19 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • EUR 5,786,000
(6 pages)
19 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • EUR 300,000
(5 pages)
2 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • EUR 300,000
(5 pages)
11 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • EUR 468,750
(6 pages)
11 October 2010Resolutions
  • RES13 ‐ Agreement 01/10/2010
(1 page)
11 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • EUR 468,750
(6 pages)
11 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • EUR 468,750
(6 pages)
11 October 2010Resolutions
  • RES13 ‐ Agreement 01/10/2010
(1 page)
27 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • EUR 70,000
(5 pages)
27 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • EUR 70,000
(5 pages)
27 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • EUR 70,000
(5 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ SC increased 09/09/2010
(1 page)
17 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ SC increased 09/09/2010
(1 page)
30 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • EUR 6,800,000
(6 pages)
23 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • EUR 6,800,000
(6 pages)
23 June 2010Full accounts made up to 31 December 2009 (22 pages)
23 June 2010Full accounts made up to 31 December 2009 (22 pages)
13 May 2010Director's details changed for Efstratios Chatzigiannis on 20 February 2010 (2 pages)
13 May 2010Director's details changed for Efstratios Chatzigiannis on 20 February 2010 (2 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
6 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • EUR 3,375,000
(6 pages)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • EUR 3,375,000
(6 pages)
6 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • EUR 567,550
  • GBP 50,000
(6 pages)
20 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • EUR 567,550
  • GBP 50,000
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • EUR 567,550
  • GBP 50,000
(6 pages)
20 January 2010Form 123 (1 page)
20 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 50,000
  • EUR 5,013,152
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 50,000
  • EUR 5,013,152
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 50,000
  • EUR 5,013,152
(2 pages)
20 January 2010Form 123 (1 page)
20 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • EUR 4,602,888
  • GBP 50,000
(2 pages)
14 October 2009Form 123 (1 page)
14 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • EUR 4,602,888
  • GBP 50,000
(2 pages)
14 October 2009Form 123 (1 page)
14 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2009Full accounts made up to 31 December 2008 (22 pages)
23 September 2009Full accounts made up to 31 December 2008 (22 pages)
24 August 2009Director's change of particulars / laura grenier / 24/08/2009 (1 page)
24 August 2009Director's change of particulars / laura grenier / 24/08/2009 (1 page)
3 August 2009Ad 13/07/09\eur si 4543749@1=4543749\eur ic 6011275/10555024\ (2 pages)
3 August 2009Ad 13/07/09\eur si 4543749@1=4543749\eur ic 6011275/10555024\ (2 pages)
3 August 2009Nc inc already adjusted 13/07/09 (1 page)
3 August 2009Nc inc already adjusted 13/07/09 (1 page)
3 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 July 2009Ad 29/06/09\eur si 1686825@1=1686825\eur ic 4324450/6011275\ (2 pages)
6 July 2009Ad 29/06/09\eur si 1686825@1=1686825\eur ic 4324450/6011275\ (2 pages)
6 July 2009Eur nc 4324450/6011275\29/06/09 (1 page)
6 July 2009Eur nc 4324450/6011275\29/06/09 (1 page)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 June 2009Return made up to 27/04/09; full list of members (4 pages)
1 June 2009Director's change of particulars / laura grenier / 01/07/2008 (1 page)
1 June 2009Director's change of particulars / laura grenier / 01/07/2008 (1 page)
1 June 2009Return made up to 27/04/09; full list of members (4 pages)
6 April 2009Ad 30/03/09\eur si 1875000@1=1875000\eur ic 2449450/4324450\ (2 pages)
6 April 2009Nc inc already adjusted 30/03/09 (1 page)
6 April 2009Nc inc already adjusted 30/03/09 (1 page)
6 April 2009Ad 30/03/09\eur si 1875000@1=1875000\eur ic 2449450/4324450\ (2 pages)
6 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2009Ad 07/01/09\eur si 623850@1=623850\eur ic 1825600/2449450\ (2 pages)
16 February 2009Ad 07/01/09\eur si 623850@1=623850\eur ic 1825600/2449450\ (2 pages)
16 February 2009Nc inc already adjusted 07/01/09 (1 page)
16 February 2009Nc inc already adjusted 07/01/09 (1 page)
16 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2009Nc inc already adjusted 07/01/09 (1 page)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2009Nc inc already adjusted 07/01/09 (1 page)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2008Ad 11/11/08\eur si 1326600@1=1326600\eur ic 499000/1825600\ (2 pages)
18 December 2008Nc inc already adjusted 10/09/08 (3 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2008Nc inc already adjusted 10/09/08 (3 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2008Nc inc already adjusted 11/11/08 (1 page)
18 December 2008Ad 10/09/08\eur si 499000@1=499000\eur ic 0/499000\ (2 pages)
18 December 2008Nc inc already adjusted 11/11/08 (1 page)
18 December 2008Ad 11/11/08\eur si 1326600@1=1326600\eur ic 499000/1825600\ (2 pages)
18 December 2008Ad 10/09/08\eur si 499000@1=499000\eur ic 0/499000\ (2 pages)
3 July 2008Full accounts made up to 31 December 2007 (21 pages)
3 July 2008Full accounts made up to 31 December 2007 (21 pages)
8 May 2008Return made up to 27/04/08; full list of members (4 pages)
8 May 2008Return made up to 27/04/08; full list of members (4 pages)
8 May 2008Director appointed mrs laura grenier (1 page)
8 May 2008Director appointed mrs laura grenier (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
14 July 2007Full accounts made up to 31 December 2006 (20 pages)
14 July 2007Full accounts made up to 31 December 2006 (20 pages)
30 April 2007Return made up to 27/04/07; full list of members (3 pages)
30 April 2007Return made up to 27/04/07; full list of members (3 pages)
6 January 2007Registered office changed on 06/01/07 from: old change house 128 queen victoria street london EC4V 5BJ (1 page)
6 January 2007Registered office changed on 06/01/07 from: old change house 128 queen victoria street london EC4V 5BJ (1 page)
10 July 2006Full accounts made up to 31 December 2005 (20 pages)
10 July 2006Full accounts made up to 31 December 2005 (20 pages)
2 May 2006Return made up to 27/04/06; full list of members (3 pages)
2 May 2006Return made up to 27/04/06; full list of members (3 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
23 May 2005Return made up to 27/04/05; full list of members (7 pages)
23 May 2005Return made up to 27/04/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (19 pages)
10 May 2005Full accounts made up to 31 December 2004 (19 pages)
12 May 2004Full accounts made up to 31 December 2003 (16 pages)
12 May 2004Full accounts made up to 31 December 2003 (16 pages)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
7 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Full accounts made up to 31 December 2002 (25 pages)
29 April 2003Full accounts made up to 31 December 2002 (25 pages)
28 May 2002Return made up to 27/04/02; full list of members (7 pages)
28 May 2002Return made up to 27/04/02; full list of members (7 pages)
17 May 2002Full accounts made up to 31 December 2001 (12 pages)
17 May 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2001Return made up to 27/04/01; full list of members (7 pages)
9 May 2001Return made up to 27/04/01; full list of members (7 pages)
26 March 2001Full accounts made up to 31 December 2000 (12 pages)
26 March 2001Full accounts made up to 31 December 2000 (12 pages)
11 December 2000Memorandum and Articles of Association (12 pages)
11 December 2000Memorandum and Articles of Association (12 pages)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
11 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2000Full accounts made up to 31 December 1999 (11 pages)
22 April 2000Full accounts made up to 31 December 1999 (11 pages)
5 October 1999Auditor's resignation (1 page)
5 October 1999Auditor's resignation (1 page)
17 May 1999Full accounts made up to 31 December 1998 (10 pages)
17 May 1999Full accounts made up to 31 December 1998 (10 pages)
27 August 1998Full accounts made up to 31 December 1997 (9 pages)
27 August 1998Full accounts made up to 31 December 1997 (9 pages)
22 May 1998Return made up to 27/04/98; full list of members (6 pages)
22 May 1998Return made up to 27/04/98; full list of members (6 pages)
20 January 1998Registered office changed on 20/01/98 from: 75 cannon street london EC4N 5BN (1 page)
20 January 1998Registered office changed on 20/01/98 from: 75 cannon street london EC4N 5BN (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: 75 cannon street london EC4N 5BN (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: 75 cannon street london EC4N 5BN (1 page)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New director appointed (2 pages)
2 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
2 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Ad 22/05/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
2 June 1997Ad 22/05/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 9 cheapside london EC2V 6AD (1 page)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: 9 cheapside london EC2V 6AD (1 page)
2 June 1997New director appointed (2 pages)
28 May 1997Application to commence business (2 pages)
28 May 1997Application to commence business (2 pages)
28 May 1997Certificate of authorisation to commence business and borrow (1 page)
28 May 1997Certificate of authorisation to commence business and borrow (1 page)
22 May 1997Company name changed alnery no. 1651 PLC\certificate issued on 22/05/97 (2 pages)
22 May 1997Company name changed alnery no. 1651 PLC\certificate issued on 22/05/97 (2 pages)
28 April 1997Incorporation (17 pages)
28 April 1997Incorporation (17 pages)