London
EC2M 4AA
Director Name | Stuart Robert Nimmo |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2015(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Jonathan Eliot Schwartz |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 1997) |
Role | Investments |
Correspondence Address | Via Camandona, 25 Pino Torinese Torino 10025 Italy |
Director Name | George Anthony Schofield |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1999) |
Role | Bank Official |
Correspondence Address | Dunes Du Sud 8 Montreux Court Douglas Isle Of Man IM2 6AF |
Secretary Name | Alan Wallace McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Director Name | David Norman Dyer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 1999) |
Role | Banker |
Correspondence Address | 34 Cluny Drive Edinburgh EH10 6DX Scotland |
Director Name | Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | Flat 4 16 Rutland Gate London SW7 1BB |
Director Name | Keith George Hodkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 August 2004) |
Role | Banker |
Correspondence Address | 19 Kettilstoun Grove Linlithgow West Lothian EH49 6PP Scotland |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | Norman Cardie McLuskie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 August 2004) |
Role | Bank Official |
Correspondence Address | 98 Ravelston Dykes Edinburgh EH12 6HB Scotland |
Director Name | William Richard Gorman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2001) |
Role | Managing Executive Group Devel |
Correspondence Address | 25 Towerside 150 Wapping High Street Wapping London E1W 3PH |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 First Street London SW3 2LB |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr David Norman Dyer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glenlockhart Bank Edinburgh Midlothian EH14 1BL Scotland |
Director Name | Mrs Jayne-Anne Gadhia |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 Whitehouse Terrace The Grange Edinburgh Midlothian EH9 2EU Scotland |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Director Name | Mr Darrell Paul Evans |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 98 Rannoch Road Hammersmith London W6 9SW |
Director Name | Craig Francis Donaldson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2009) |
Role | Bank Official |
Correspondence Address | 15 New River Head 173 Rosebery Avenue Clerkenwell London EC1R 4UJ |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(10 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Neil Clark Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Fiona Lesley Davis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(12 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Leslie Durno Matheson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(12 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 August 2020) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Daniel John Putnam |
---|---|
Status | Resigned |
Appointed | 17 September 2010(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 2013) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn PO Box 1000 Business House G Edinburgh EH12 1HQ Scotland |
Secretary Name | Gillian Lawson McIntyre |
---|---|
Status | Resigned |
Appointed | 21 June 2013(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Michael Larkin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 2014(17 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Business House C Rbs Gogarburn, PO Box 1000 Edinburgh Midlothian EH12 1HQ Scotland |
Director Name | Marie Claire Baird |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2018(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 175 House F Rbs Gogarburn, Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Roderick Albert Haley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 September 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 February 2020) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Joanna Claire Fielding |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.oneaccount.com |
---|---|
Telephone | 0800 0271396 |
Telephone region | Freephone |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,543,000 |
Net Worth | £144,460,000 |
Cash | £16,755,000 |
Current Liabilities | £4,280,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
---|---|
3 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
3 August 2020 | Appointment of Mr Miguel Sard Bauza as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Leslie Durno Matheson as a director on 1 August 2020 (1 page) |
12 February 2020 | Appointment of Joanna Claire Fielding as a director on 3 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Roderick Albert Haley as a director on 3 February 2020 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
8 October 2019 | Appointment of Mr Roderick Albert Haley as a director on 27 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Marie Claire Baird as a director on 27 September 2019 (1 page) |
11 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
17 January 2019 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
17 January 2019 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 June 2018 | Appointment of Director Marie Claire Baird as a director on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Michael Larkin as a director on 31 May 2018 (1 page) |
13 February 2018 | Director's details changed for Mr Leslie Durno Matheson on 20 February 2017 (2 pages) |
26 January 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 6 March 2017 (1 page) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
22 July 2016 | Auditor's resignation (1 page) |
22 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 July 2016 | Auditor's resignation (1 page) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 January 2016 (16 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 January 2016 (16 pages) |
22 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
Statement of capital on 2016-02-22
|
22 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
Statement of capital on 2016-02-22
|
22 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
18 January 2016 | Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page) |
18 January 2016 | Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page) |
21 December 2015 | Statement by Directors (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Statement by Directors (1 page) |
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Solvency Statement dated 17/12/15 (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Solvency Statement dated 17/12/15 (2 pages) |
21 December 2015 | Statement of capital on 21 December 2015
|
4 August 2015 | Amended full accounts made up to 31 December 2014 (18 pages) |
4 August 2015 | Amended full accounts made up to 31 December 2014 (18 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
1 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 August 2014 | Appointment of Michael Larkin as a director on 12 August 2014 (2 pages) |
15 August 2014 | Appointment of Michael Larkin as a director on 12 August 2014 (2 pages) |
14 July 2014 | Registered office address changed from , Waterhouse Square, 138-142 Holborn, London, EC1N 2th on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from , Waterhouse Square, 138-142 Holborn, London, EC1N 2th on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH to 135 Bishopsgate London EC2M 3UR on 14 July 2014 (1 page) |
30 June 2014 | Termination of appointment of Fiona Davis as a director (1 page) |
30 June 2014 | Termination of appointment of Fiona Davis as a director (1 page) |
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
30 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 June 2013 | Appointment of Gillian Lawson Mcintyre as a secretary (2 pages) |
26 June 2013 | Appointment of Gillian Lawson Mcintyre as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Daniel John Putnam as a secretary (1 page) |
26 June 2013 | Termination of appointment of Daniel John Putnam as a secretary (1 page) |
24 April 2013 | Director's details changed for Fiona Lesley Davis on 23 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Fiona Lesley Davis on 23 April 2013 (2 pages) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Termination of appointment of Neil Macarthur as a secretary (1 page) |
17 September 2010 | Termination of appointment of Neil Macarthur as a secretary (1 page) |
17 September 2010 | Appointment of Daniel John Putnam as a secretary (2 pages) |
17 September 2010 | Appointment of Daniel John Putnam as a secretary (2 pages) |
29 July 2010 | Appointment of Leslie Durno Matheson as a director (2 pages) |
29 July 2010 | Appointment of Leslie Durno Matheson as a director (2 pages) |
28 July 2010 | Termination of appointment of Peter Shaw as a director (1 page) |
28 July 2010 | Termination of appointment of Peter Shaw as a director (1 page) |
6 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
18 February 2010 | Termination of appointment of Darrell Evans as a director (1 page) |
18 February 2010 | Termination of appointment of Darrell Evans as a director (1 page) |
16 February 2010 | Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page) |
31 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Director appointed fiona lesley davis (1 page) |
24 August 2009 | Director appointed fiona lesley davis (1 page) |
22 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 May 2009 | Appointment terminated director craig donaldson (1 page) |
5 May 2009 | Appointment terminated director craig donaldson (1 page) |
28 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
18 August 2008 | Secretary appointed mr neil clark macarthur (1 page) |
18 August 2008 | Secretary appointed mr neil clark macarthur (1 page) |
1 August 2008 | Appointment terminated secretary derek lewis (1 page) |
1 August 2008 | Appointment terminated secretary derek lewis (1 page) |
9 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
11 January 2008 | Return made up to 01/01/08; full list of members (6 pages) |
11 January 2008 | Return made up to 01/01/08; full list of members (6 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (27 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (27 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Resolutions
|
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 01/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 01/01/07; full list of members (6 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (31 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (31 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
16 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
29 January 2005 | New secretary appointed (2 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (4 pages) |
8 May 2004 | New secretary appointed (4 pages) |
8 May 2004 | Secretary resigned (2 pages) |
8 May 2004 | Secretary resigned (2 pages) |
13 February 2004 | Return made up to 01/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 01/01/04; full list of members (7 pages) |
9 February 2004 | New director appointed (8 pages) |
9 February 2004 | New director appointed (8 pages) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 January 2003 | Memorandum and Articles of Association (19 pages) |
24 January 2003 | Memorandum and Articles of Association (19 pages) |
22 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
9 January 2003 | Company name changed virgin direct personal finance l imited\certificate issued on 09/01/03 (2 pages) |
9 January 2003 | Company name changed virgin direct personal finance l imited\certificate issued on 09/01/03 (2 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
15 October 2001 | Return made up to 05/08/01; full list of members (5 pages) |
15 October 2001 | Return made up to 05/08/01; full list of members (5 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 February 2001 | Ad 09/02/01--------- £ si 1200000@1=1200000 £ ic 43200001/44400001 (2 pages) |
26 February 2001 | Ad 19/02/01--------- £ si 1200000@1=1200000 £ ic 42000001/43200001 (2 pages) |
26 February 2001 | Ad 09/02/01--------- £ si 1200000@1=1200000 £ ic 43200001/44400001 (2 pages) |
26 February 2001 | Ad 19/02/01--------- £ si 1200000@1=1200000 £ ic 42000001/43200001 (2 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
4 January 2001 | Ad 18/12/00--------- £ si 500000@1=500000 £ ic 41000001/41500001 (2 pages) |
4 January 2001 | Ad 18/12/00--------- £ si 500000@1=500000 £ ic 41000001/41500001 (2 pages) |
4 January 2001 | Ad 18/12/00--------- £ si 500000@1=500000 £ ic 41500001/42000001 (2 pages) |
4 January 2001 | Ad 18/12/00--------- £ si 500000@1=500000 £ ic 41500001/42000001 (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
31 August 2000 | Ad 04/02/00--------- £ si 2000000@1 (2 pages) |
31 August 2000 | Ad 06/04/00--------- £ si 1000000@1 (2 pages) |
31 August 2000 | Ad 04/10/99--------- £ si 2500000@1 (2 pages) |
31 August 2000 | Ad 04/02/00--------- £ si 2000000@1 (2 pages) |
31 August 2000 | Return made up to 05/08/00; full list of members (10 pages) |
31 August 2000 | Ad 06/04/00--------- £ si 1000000@1 (2 pages) |
31 August 2000 | Ad 04/10/99--------- £ si 2500000@1 (2 pages) |
31 August 2000 | Ad 04/10/99--------- £ si 2500000@1 (2 pages) |
31 August 2000 | Return made up to 05/08/00; full list of members (10 pages) |
31 August 2000 | Ad 04/02/00--------- £ si 2000000@1 (2 pages) |
31 August 2000 | Ad 04/02/00--------- £ si 2000000@1 (2 pages) |
31 August 2000 | Ad 06/04/00--------- £ si 1000000@1 (2 pages) |
31 August 2000 | Ad 06/04/00--------- £ si 1000000@1 (2 pages) |
31 August 2000 | Ad 04/10/99--------- £ si 2500000@1 (2 pages) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | New director appointed (3 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
19 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
19 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 May 2000 | Ad 06/04/00--------- £ si 1000000@1=1000000 £ ic 39000001/40000001 (2 pages) |
3 May 2000 | Ad 06/04/00--------- £ si 1000000@1=1000000 £ ic 40000001/41000001 (2 pages) |
3 May 2000 | Ad 06/04/00--------- £ si 1000000@1=1000000 £ ic 39000001/40000001 (2 pages) |
3 May 2000 | Ad 06/04/00--------- £ si 1000000@1=1000000 £ ic 40000001/41000001 (2 pages) |
17 April 2000 | Auditor's resignation (4 pages) |
17 April 2000 | Auditor's resignation (4 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
17 February 2000 | Ad 04/02/00--------- £ si 2000000@1=2000000 £ ic 35000001/37000001 (2 pages) |
17 February 2000 | Ad 04/02/00--------- £ si 2000000@1=2000000 £ ic 35000001/37000001 (2 pages) |
17 February 2000 | Ad 04/02/00--------- £ si 2000000@1=2000000 £ ic 37000001/39000001 (2 pages) |
17 February 2000 | Ad 04/02/00--------- £ si 2000000@1=2000000 £ ic 37000001/39000001 (2 pages) |
26 October 1999 | Ad 04/10/99--------- £ si 2500000@1=2500000 £ ic 32500001/35000001 (2 pages) |
26 October 1999 | Ad 04/10/99--------- £ si 2500000@1=2500000 £ ic 30000001/32500001 (2 pages) |
26 October 1999 | Ad 04/10/99--------- £ si 2500000@1=2500000 £ ic 30000001/32500001 (2 pages) |
26 October 1999 | Ad 04/10/99--------- £ si 2500000@1=2500000 £ ic 32500001/35000001 (2 pages) |
2 September 1999 | Return made up to 05/08/99; full list of members (12 pages) |
2 September 1999 | Return made up to 05/08/99; full list of members (12 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
15 June 1999 | Ad 08/06/99--------- £ si 1@1=1 £ ic 25000001/25000002 (2 pages) |
15 June 1999 | Ad 08/06/99--------- £ si 1@1=1 £ ic 25000002/25000003 (2 pages) |
15 June 1999 | Ad 08/06/99--------- £ si 1@1=1 £ ic 25000002/25000003 (2 pages) |
15 June 1999 | Ad 08/06/99--------- £ si 1@1=1 £ ic 25000001/25000002 (2 pages) |
29 March 1999 | Ad 08/03/99--------- £ si 1500000@1=1500000 £ ic 23500001/25000001 (2 pages) |
29 March 1999 | Ad 08/03/99--------- £ si 1500000@1=1500000 £ ic 22000001/23500001 (2 pages) |
29 March 1999 | Ad 08/03/99--------- £ si 1500000@1=1500000 £ ic 23500001/25000001 (2 pages) |
29 March 1999 | Ad 08/03/99--------- £ si 1500000@1=1500000 £ ic 22000001/23500001 (2 pages) |
16 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
16 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
4 December 1998 | Secretary's particulars changed (1 page) |
4 December 1998 | Secretary's particulars changed (1 page) |
17 November 1998 | Ad 21/10/98--------- £ si 3000000@1=3000000 £ ic 19000001/22000001 (2 pages) |
17 November 1998 | Ad 21/10/98--------- £ si 3000000@1=3000000 £ ic 19000001/22000001 (2 pages) |
17 November 1998 | Ad 21/10/98--------- £ si 3000000@1=3000000 £ ic 16000001/19000001 (2 pages) |
17 November 1998 | Ad 21/10/98--------- £ si 3000000@1=3000000 £ ic 16000001/19000001 (2 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
22 September 1998 | Return made up to 05/08/98; full list of members (12 pages) |
22 September 1998 | Return made up to 05/08/98; full list of members (12 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
4 September 1998 | Nc inc already adjusted 22/07/98 (1 page) |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
4 September 1998 | Nc inc already adjusted 22/07/98 (1 page) |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | £ nc 20000000/100000000 22/07/98 (1 page) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | £ nc 20000000/100000000 22/07/98 (1 page) |
5 August 1998 | Resolutions
|
31 May 1998 | Director's particulars changed (1 page) |
31 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Ad 08/05/98--------- £ si 3000000@1=3000000 £ ic 13000001/16000001 (2 pages) |
20 May 1998 | Ad 08/05/98--------- £ si 3000000@1=3000000 £ ic 13000001/16000001 (2 pages) |
20 May 1998 | Ad 08/05/98--------- £ si 3000000@1=3000000 £ ic 10000001/13000001 (2 pages) |
20 May 1998 | Ad 08/05/98--------- £ si 3000000@1=3000000 £ ic 10000001/13000001 (2 pages) |
12 May 1998 | Director's particulars changed (3 pages) |
12 May 1998 | Director's particulars changed (3 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Ad 17/10/97--------- £ si 9999999@1=9999999 £ ic 2/10000001 (2 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Nc inc already adjusted 17/10/97 (1 page) |
24 October 1997 | Nc inc already adjusted 17/10/97 (1 page) |
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Ad 17/10/97--------- £ si 9999999@1=9999999 £ ic 2/10000001 (2 pages) |
10 October 1997 | Company name changed circlemicro LIMITED\certificate issued on 13/10/97 (3 pages) |
10 October 1997 | Company name changed circlemicro LIMITED\certificate issued on 13/10/97 (3 pages) |
6 October 1997 | New director appointed (8 pages) |
6 October 1997 | New director appointed (8 pages) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New director appointed (3 pages) |
17 September 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
17 September 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
5 August 1997 | Incorporation (9 pages) |
5 August 1997 | Incorporation (9 pages) |