Company NameTraderight Limited
Company StatusActive
Company Number03388433
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Previous NameStagdawn Limited

Business Activity

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

Directors

Director NameMr Steven Mark Broder Spencer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrumps Green Cottage
Lyne Road
Virginia Water
Surrey
GU25 4EG
Director NameMrs Jacqueline Veronica Spangler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(4 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Angmering Lane
East Preston
Littlehampton
BN16 2TA
Secretary NameMr Charles Metcalf Davis
StatusCurrent
Appointed21 May 2013(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameMr David George Plumer Lilley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(16 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Chen He
Date of BirthDecember 1986 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed29 October 2013(16 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleFinancier
Country of ResidenceHong Kong
Correspondence AddressCommercial Building 110 - 116 Commercial Building
Queens Road Central
Hong Kong
Director NameMr Emran Mohamed Alireza
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed23 January 2014(16 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleBusiness Development Director
Country of ResidenceSaudi Arabia
Correspondence AddressXenel Building Al-Baya Square
Bab Jadeed
Western Province
Jeddah
Saudi Arabia
Secretary NameJulian Michael Wylmor Paulley
NationalityBritish
StatusResigned
Appointed15 July 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 30 July 2001)
RoleCompany Director
Correspondence Address94 Crouch Hill
London
N8 9GU
Director NamePaul Edward Fingland
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2002)
RoleFund Manager
Correspondence Address12 White Hart Lane
London
SW13 0PY
Secretary NamePaul Edward Fingland
NationalityBritish
StatusResigned
Appointed30 July 2001(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address12 White Hart Lane
London
SW13 0PY
Secretary NameMr Steven Mark Broder Spencer
NationalityBritish
StatusResigned
Appointed31 January 2002(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrumps Green Cottage
Lyne Road
Virginia Water
Surrey
GU25 4EG
Director NameMr David George Plumer Lilley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(15 years, 5 months after company formation)
Appointment Duration3 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameMr Paul Gerard Coughlan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2012(15 years, 5 months after company formation)
Appointment Duration3 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameMr Xiachong Ming
Date of BirthDecember 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed28 October 2013(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2016)
RoleFinancier
Country of ResidenceHong Kong
Correspondence AddressCommercial Building 110 - 116 Commercial Building
Queens Road Central
Hong Kong
Director NameMr Paolo Kauffmann
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2013(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2016)
RoleFinancier
Country of ResidenceSwitzerland
Correspondence AddressLargo Bernasconi 5 Largo Bernasconi 5
6850 Mendrisio (Ch) Cp1545
Mendrisio
Switzerland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetraderightuk.com
Email address[email protected]
Telephone020 36751810
Telephone regionLondon

Location

Registered Address16 Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.5m at $1.6Triway International LTD
40.01%
Ordinary
1.1m at $1.6Xenmet Sa
29.98%
Ordinary
750.6k at $1.6Kommodities Partners LTD
20.01%
Ordinary
375k at $1.6Rk Capital Management LLP
10.00%
Ordinary

Financials

Year2014
Turnover£433,473
Net Worth£2,892,933
Cash£1,873,776
Current Liabilities£324,004

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
10 March 2023Statement by Directors (1 page)
10 March 2023Solvency Statement dated 02/03/23 (1 page)
10 March 2023Statement of capital on 10 March 2023
  • USD 2,407,604.80
(5 pages)
10 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
3 March 2023Notification of David George Plumer Lilley as a person with significant control on 2 March 2023 (2 pages)
3 March 2023Cessation of Jinbi He as a person with significant control on 2 March 2023 (1 page)
3 March 2023Termination of appointment of Chen He as a director on 2 March 2023 (1 page)
24 November 2022Full accounts made up to 31 March 2022 (20 pages)
8 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 31 March 2021 (21 pages)
11 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
15 April 2021Full accounts made up to 31 March 2020 (21 pages)
22 March 2021Registered office address changed from 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 22 March 2021 (1 page)
26 January 2021Director's details changed for Mrs Jacqueline Veronica Spangler on 6 January 2021 (2 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 March 2019 (19 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (20 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (20 pages)
23 December 2016Full accounts made up to 31 March 2016 (20 pages)
1 July 2016Register inspection address has been changed from 15th Floor, Citypoint Ropemaker Street London EC2Y 9HT England to Elizabeth House Baddow Road Chelmsford CM2 0DG (1 page)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders (9 pages)
1 July 2016Register inspection address has been changed from 15th Floor, Citypoint Ropemaker Street London EC2Y 9HT England to Elizabeth House Baddow Road Chelmsford CM2 0DG (1 page)
1 July 2016Director's details changed for Jacqueline Veronica Spangler on 4 July 2015 (2 pages)
1 July 2016Director's details changed for Jacqueline Veronica Spangler on 4 July 2015 (2 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders (9 pages)
23 June 2016Statement of capital on 23 June 2016
  • USD 4,809,406.40
(4 pages)
23 June 2016Solvency Statement dated 08/06/16 (5 pages)
23 June 2016Statement by Directors (5 pages)
23 June 2016Solvency Statement dated 08/06/16 (5 pages)
23 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
23 June 2016Statement by Directors (5 pages)
23 June 2016Statement of capital on 23 June 2016
  • USD 4,809,406.40
(4 pages)
23 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
21 June 2016Termination of appointment of Xiachong Ming as a director on 17 June 2016 (1 page)
21 June 2016Termination of appointment of Xiachong Ming as a director on 17 June 2016 (1 page)
9 May 2016Purchase of own shares. Shares purchased into treasury:
  • USD 1,192,968
(3 pages)
9 May 2016Purchase of own shares. Shares purchased into treasury:
  • USD 1,192,968
(3 pages)
1 February 2016Termination of appointment of Paolo Kauffmann as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Paolo Kauffmann as a director on 1 February 2016 (1 page)
10 December 2015Full accounts made up to 31 March 2015 (19 pages)
10 December 2015Full accounts made up to 31 March 2015 (19 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • USD 6,002,374.4
(10 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • USD 6,002,374.4
(10 pages)
22 December 2014Full accounts made up to 31 March 2014 (19 pages)
22 December 2014Full accounts made up to 31 March 2014 (19 pages)
19 June 2014Register inspection address has been changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS (1 page)
19 June 2014Register inspection address has been changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS (1 page)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • USD 6,002,374.4
(10 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • USD 6,002,374.4
(10 pages)
24 January 2014Appointment of Mr Emran Mohamed Alireza as a director (2 pages)
24 January 2014Appointment of Mr Emran Mohamed Alireza as a director (2 pages)
6 November 2013Statement of capital following an allotment of shares on 8 August 2013
  • USD 6,002,374.40
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 8 August 2013
  • USD 6,002,374.40
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 8 August 2013
  • USD 6,002,374.40
(4 pages)
31 October 2013Appointment of Mr David George Plumer Lilley as a director (2 pages)
31 October 2013Appointment of Mr Paolo Kauffmann as a director (2 pages)
31 October 2013Appointment of Mr David George Plumer Lilley as a director (2 pages)
31 October 2013Appointment of Mr Xiachong Ming as a director (2 pages)
31 October 2013Appointment of Mr Chen He as a director (2 pages)
31 October 2013Appointment of Mr Xiachong Ming as a director (2 pages)
31 October 2013Appointment of Mr Paolo Kauffmann as a director (2 pages)
31 October 2013Appointment of Mr Chen He as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
23 May 2013Termination of appointment of Steven Spencer as a secretary (1 page)
23 May 2013Secretary's details changed for Mr Charles Metcalf Davis on 21 May 2013 (1 page)
23 May 2013Termination of appointment of Steven Spencer as a secretary (1 page)
23 May 2013Secretary's details changed for Mr Charles Metcalf Davis on 21 May 2013 (1 page)
23 May 2013Appointment of Mr Charles Metcalf Davis as a secretary (2 pages)
23 May 2013Appointment of Mr Charles Metcalf Davis as a secretary (2 pages)
26 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • USD 2,400,000
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • USD 2,400,000
(3 pages)
8 March 2013Termination of appointment of Paul Coughlan as a director (1 page)
8 March 2013Termination of appointment of Paul Coughlan as a director (1 page)
8 March 2013Termination of appointment of David Lilley as a director (1 page)
8 March 2013Termination of appointment of David Lilley as a director (1 page)
16 January 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
16 January 2013Register inspection address has been changed (2 pages)
16 January 2013Register(s) moved to registered inspection location (2 pages)
16 January 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
16 January 2013Register(s) moved to registered inspection location (2 pages)
16 January 2013Register inspection address has been changed (2 pages)
10 December 2012Appointment of Paul Coughlan as a director (3 pages)
10 December 2012Appointment of Mr David George Plumer Lilley as a director (3 pages)
10 December 2012Appointment of Paul Coughlan as a director (3 pages)
10 December 2012Appointment of Mr David George Plumer Lilley as a director (3 pages)
5 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • USD 750,000
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • USD 750,000
(4 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 19/11/2012
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
26 November 2012Statement of company's objects (2 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 19/11/2012
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
26 November 2012Statement of company's objects (2 pages)
7 November 2012Redenomination of shares. Statement of capital 30 October 2012 (4 pages)
7 November 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
7 November 2012Redenomination of shares. Statement of capital 30 October 2012 (4 pages)
7 November 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Full accounts made up to 31 December 2009 (13 pages)
25 February 2010Annual return made up to 18 June 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 June 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 18 June 2008 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 18 June 2007 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 18 June 2007 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 18 June 2008 with a full list of shareholders (5 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
23 October 2008Return made up to 18/06/08; full list of members (4 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 18/06/08; full list of members (4 pages)
23 October 2008Location of register of members (1 page)
2 June 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Full accounts made up to 31 December 2007 (14 pages)
14 July 2007Return made up to 18/06/07; full list of members (7 pages)
14 July 2007Return made up to 18/06/07; full list of members (7 pages)
4 May 2007Full accounts made up to 31 December 2006 (13 pages)
4 May 2007Full accounts made up to 31 December 2006 (13 pages)
28 November 2006Full accounts made up to 31 December 2005 (14 pages)
28 November 2006Full accounts made up to 31 December 2005 (14 pages)
25 September 2006Return made up to 18/06/06; full list of members (7 pages)
25 September 2006Return made up to 18/06/06; full list of members (7 pages)
14 October 2005Full accounts made up to 31 December 2004 (13 pages)
14 October 2005Full accounts made up to 31 December 2004 (13 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 18/06/05; full list of members (3 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 18/06/05; full list of members (3 pages)
18 June 2005Registered office changed on 18/06/05 from: 120 bridge road chertsey surrey KT16 8LA (1 page)
18 June 2005Registered office changed on 18/06/05 from: 120 bridge road chertsey surrey KT16 8LA (1 page)
13 June 2005Registered office changed on 13/06/05 from: 120 bridge road chertsey surrey KT16 8LA (1 page)
13 June 2005Registered office changed on 13/06/05 from: 120 bridge road chertsey surrey KT16 8LA (1 page)
25 May 2005Registered office changed on 25/05/05 from: runnymede malthouse hummer road egham surrey TW20 9BD (1 page)
25 May 2005Registered office changed on 25/05/05 from: runnymede malthouse hummer road egham surrey TW20 9BD (1 page)
5 July 2004Return made up to 18/06/04; full list of members (7 pages)
5 July 2004Return made up to 18/06/04; full list of members (7 pages)
7 April 2004Full accounts made up to 31 December 2003 (13 pages)
7 April 2004Full accounts made up to 31 December 2003 (13 pages)
14 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2003Full accounts made up to 31 December 2002 (13 pages)
18 May 2003Full accounts made up to 31 December 2002 (13 pages)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
26 June 2002Return made up to 18/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2002Return made up to 18/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
8 April 2002Full accounts made up to 31 December 2001 (12 pages)
8 April 2002Full accounts made up to 31 December 2001 (12 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
23 October 2001Ad 30/06/01--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001Ad 30/06/01--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages)
23 October 2001£ nc 40000/60000 30/06/01 (1 page)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001£ nc 40000/60000 30/06/01 (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
2 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
5 April 2001Full accounts made up to 31 December 2000 (12 pages)
5 April 2001Full accounts made up to 31 December 2000 (12 pages)
13 July 2000Return made up to 18/06/00; full list of members (6 pages)
13 July 2000Return made up to 18/06/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 December 1999 (12 pages)
27 June 2000Full accounts made up to 31 December 1999 (12 pages)
21 July 1999Return made up to 18/06/99; full list of members (6 pages)
21 July 1999Return made up to 18/06/99; full list of members (6 pages)
22 April 1999Full accounts made up to 31 December 1998 (12 pages)
22 April 1999Full accounts made up to 31 December 1998 (12 pages)
28 August 1998Return made up to 18/06/98; full list of members (6 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Return made up to 18/06/98; full list of members (6 pages)
28 August 1998New secretary appointed (2 pages)
26 May 1998£ nc 100/40000 04/02/98 (2 pages)
26 May 1998Ad 04/02/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1998£ nc 100/40000 04/02/98 (2 pages)
26 May 1998Ad 04/02/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
12 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
12 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 April 1998Full accounts made up to 30 September 1997 (4 pages)
17 April 1998Full accounts made up to 30 September 1997 (4 pages)
27 February 1998Accounting reference date shortened from 30/06/98 to 30/09/97 (1 page)
27 February 1998Accounting reference date shortened from 30/06/98 to 30/09/97 (1 page)
28 October 1997Registered office changed on 28/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 October 1997Registered office changed on 28/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
4 July 1997Company name changed stagdawn LIMITED\certificate issued on 07/07/97 (2 pages)
4 July 1997Company name changed stagdawn LIMITED\certificate issued on 07/07/97 (2 pages)
18 June 1997Incorporation (13 pages)
18 June 1997Incorporation (13 pages)