London
W2 6TT
Secretary Name | Mr Richard Cusack |
---|---|
Status | Current |
Appointed | 03 August 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Ms Sharon Julie Dean |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Secretary Name | Beverley Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 77 Birchwood Avenue Hatfield Hertfordshire AL10 0PT |
Director Name | Adrian Arthur Brink |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2000) |
Role | Manager |
Correspondence Address | Winkel 679 9497 Triesenberg Liechtenstein |
Secretary Name | Robert George Mennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 99 Colwith Road London W6 9EZ |
Director Name | Simon Joshua Deane-Johns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2001) |
Role | Lawyer |
Correspondence Address | 23 Tunis Road London W12 7EZ |
Director Name | Charles Henry John Benedict Crofton Chetwynd-Talbot |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(3 years after company formation) |
Appointment Duration | 1 year (resigned 25 September 2001) |
Role | Landowner & Peer Of The Realm |
Correspondence Address | Wanfield Hall Kingstone Uttoxeter Staffs ST14 8QT |
Director Name | Jonathan James Baile |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 September 2001) |
Role | Chief Executive |
Correspondence Address | 33 Bangalore Street Putney London SW15 1QD |
Director Name | Mr Richard Andrew Flood |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2003) |
Role | Operations Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 14b Warren Park Road Hertford Hertfordshire SG14 3JA |
Director Name | Mr Christopher Keith Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Wessex Lodge Green Lane Woodstock Oxford Oxon OX20 1JY |
Secretary Name | Mr Christopher Keith Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(6 years after company formation) |
Appointment Duration | 1 month (resigned 20 October 2003) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Wessex Lodge Green Lane Woodstock Oxford Oxon OX20 1JY |
Secretary Name | John Beaumont Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 July 2004) |
Role | Solicitor |
Correspondence Address | 25a High Street Bagshot Surrey GU19 5AF |
Director Name | Mr Russell John Clarke |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2004(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2004) |
Role | COO |
Country of Residence | England |
Correspondence Address | 10 De Bohun Court Saffron Walden Essex CB10 2BA |
Director Name | Robert Cunningham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 23 May 2005) |
Role | CEO |
Correspondence Address | 120 Addison Gardens London W14 0DS |
Secretary Name | Christopher Keith Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2005) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Wessex Lodge Green Lane Woodstock Oxford Oxon OX20 1JY |
Secretary Name | Mr Neil William Harold Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cold Norton Priory Heythorp Oxfordshire OX7 5TA |
Director Name | Mr Neil William Harold Clayton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cold Norton Priory Heythorp Oxfordshire OX7 5TA |
Director Name | Mr Michael Geoffrey Harrison |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive House Portsmouth Road Esher Surrey KT10 9LH |
Director Name | Lord James Edward Bergman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingtree Lodge Amberden Avenue London N3 3BJ |
Secretary Name | Mr Peter Andrews Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Addison Gardens London W14 0DS |
Director Name | Mr Lance Browne |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2008(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2010) |
Role | Banker |
Country of Residence | China |
Correspondence Address | 140 Emerald 2888 Hunan Road Shanghai 201315 |
Director Name | Mr Peter Andrews Chappell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Addison Gardens London W14 0DS |
Secretary Name | Mr Asif Ali |
---|---|
Status | Resigned |
Appointed | 15 June 2010(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | 63 Windermere Road London SW16 5HF |
Director Name | Mr Philip George Hickman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 October 2018) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Mohit Davar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 2016) |
Role | Non-Executive Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 21 New Street London EC2M 4TP |
Director Name | Mr Christopher Cowlard |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 2016) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 New Street London EC2M 4TP |
Director Name | Mr Simon Adamiyatt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2015(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Dr Caroline Anne Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 17 January 2017(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Alexander Filshie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Secretary Name | Mr Matthew George Burman |
---|---|
Status | Resigned |
Appointed | 09 September 2019(22 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Preen Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2019(21 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 September 2019) |
Correspondence Address | 10 Higher Rads End Eversholt Milton Keynes Beds MK17 9ED |
Website | www.earthport.com |
---|---|
Telephone | 020 72209710 |
Telephone region | London |
Registered Address | 1 Sheldon Square London W2 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40.2m at £0.1 | Henderson Global Investors 8.44% Ordinary |
---|---|
35m at £0.1 | International Finance Corp. 7.35% Ordinary |
29.7m at £0.1 | Schroder Investment Management LTD 6.22% Ordinary |
- | OTHER 51.12% - |
28m at £0.1 | Bay Capital Partners LTD 5.87% Ordinary |
25.9m at £0.1 | Hu Investments Llc 5.44% Ordinary |
25.5m at £0.1 | Ruffer LLP 5.34% Ordinary |
48.6m at £0.1 | Oppenheimer Funds Inc 10.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,267,000 |
Gross Profit | £15,655,000 |
Net Worth | £28,280,000 |
Cash | £30,195,000 |
Current Liabilities | £8,477,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
1 March 2005 | Delivered on: 16 March 2005 Satisfied on: 6 May 2010 Persons entitled: General Capital Venture Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 March 2002 | Delivered on: 26 March 2002 Satisfied on: 10 October 2002 Persons entitled: Java Services Limited Classification: Fixed charge of certificates Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: 250,000 baltimore pki certificate licences - certificate 3. Fully Satisfied |
18 October 2001 | Delivered on: 8 November 2001 Satisfied on: 10 October 2002 Persons entitled: Percival Cordier Wilson Limited Classification: Deed of fixed charge Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: Certain fixed assets of earthport PLC as more particularly described in the equipment schedule of the deed of fixed charge. Fully Satisfied |
18 October 2001 | Delivered on: 8 November 2001 Satisfied on: 10 October 2002 Persons entitled: Percival Cordier Wilson Limited Classification: Deed of fixed charge Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: Certain fixed assets of earthport PLC as more particularly described in the equipment schedule of the deed of fixed charge. Fully Satisfied |
1 November 2000 | Delivered on: 10 November 2000 Satisfied on: 10 June 2003 Persons entitled: Sodexho Services Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease referred to the rent deposit deed. Particulars: The sum from time to time standing to the credit of a deposit account at hsbc bank PLC and any other account with any other institution to whom that sum may be transferred. See the mortgage charge document for full details. Fully Satisfied |
25 February 2004 | Delivered on: 4 March 2004 Persons entitled: Bms Harris & Dixon Insurance Brokers Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £110,000 together with the company's right to re-payment thereof togetherwith interest thereon. Outstanding |
17 May 2002 | Delivered on: 29 May 2002 Persons entitled: Total Asset Limited Classification: Deposit account assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account of the company with barclays bank PLC numbered 50314587 sort code 20-32-29 (the "deposit account"). See the mortgage charge document for full details. Outstanding |
14 November 2001 | Delivered on: 22 November 2001 Persons entitled: M. E G Massey Classification: Fixed charge over certain equipment Secured details: £100,000 plus interest due or to become due from the company to the chargee. Particulars: Certain fixed assets as more particularly described in the schedule attached to the fixed charge over certain equipment. Outstanding |
1 June 2012 | Delivered on: 2 June 2012 Persons entitled: Kingston (City) Estates Trading Limited Classification: Rent deposit deed Secured details: £250,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum standing to the credit of the separately designated interest-earning account. Outstanding |
21 August 1998 | Delivered on: 26 August 1998 Persons entitled: Glp Intressenter Ab Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21ST august 1998 as secured under a rent deposit deed dated 21ST august 1998. Particulars: £7,172.39 and any sums from time to time deposited in a seperate designated deposit account with the landlord's bankers and any interest earned thereon and retained in the acount. Outstanding |
26 February 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
---|---|
23 February 2021 | Group of companies' accounts made up to 30 September 2020 (41 pages) |
25 January 2021 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 1 Sheldon Square London W2 6TT on 25 January 2021 (1 page) |
25 January 2021 | Statement of capital following an allotment of shares on 4 December 2020
|
17 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
15 September 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
26 August 2020 | Termination of appointment of Matthew George Burman as a secretary on 3 August 2020 (1 page) |
26 August 2020 | Appointment of Mr Richard Cusack as a secretary on 3 August 2020 (2 pages) |
11 May 2020 | Group of companies' accounts made up to 30 September 2019 (43 pages) |
7 April 2020 | Termination of appointment of Alexander Filshie as a director on 3 April 2020 (1 page) |
12 March 2020 | Memorandum and Articles of Association (27 pages) |
12 March 2020 | Resolutions
|
28 February 2020 | Resolutions
|
27 February 2020 | Statement of capital on 27 February 2020
|
27 February 2020 | Resolutions
|
11 February 2020 | Statement by Directors (1 page) |
11 February 2020 | Solvency Statement dated 30/01/20 (1 page) |
28 January 2020 | Statement of capital following an allotment of shares on 22 January 2020
|
4 November 2019 | Termination of appointment of Preen Consulting Limited as a secretary on 9 September 2019 (1 page) |
4 November 2019 | Appointment of Mr Matthew George Burman as a secretary on 9 September 2019 (2 pages) |
29 October 2019 | Notification of Visa Inc as a person with significant control on 8 May 2019 (2 pages) |
25 October 2019 | Withdrawal of a person with significant control statement on 25 October 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
9 September 2019 | Re-registration of Memorandum and Articles (29 pages) |
9 September 2019 | Re-registration from a public company to a private limited company (2 pages) |
9 September 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 2019 | Resolutions
|
2 July 2019 | Termination of appointment of Amanda Jo Mesler as a director on 21 June 2019 (1 page) |
2 July 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
12 June 2019 | Appointment of Mr Cyril Norman Butler as a director on 10 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Caroline Anne Brown as a director on 10 June 2019 (1 page) |
11 June 2019 | Termination of appointment of David Adam Josephs as a director on 10 June 2019 (1 page) |
11 June 2019 | Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
11 June 2019 | Termination of appointment of Sunil Sabharwal as a director on 10 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Jorge Moran Sanchez as a director on 10 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Terence John Williams as a director on 10 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Vinode Bhesham Ramgopal as a director on 10 June 2019 (1 page) |
5 June 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
5 June 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
4 June 2019 | Appointment of Mr David Adam Josephs as a director on 20 May 2019 (2 pages) |
4 June 2019 | Appointment of Ms Leanna Laiying Kuan Kuo as a director on 20 May 2019 (2 pages) |
18 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
18 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
18 March 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
18 March 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
18 March 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
18 January 2019 | Notification of a person with significant control statement (2 pages) |
14 January 2019 | Cessation of Various Shareholders as a person with significant control on 31 August 2016 (1 page) |
14 January 2019 | Termination of appointment of Asif Ali as a secretary on 14 January 2019 (1 page) |
14 January 2019 | Appointment of Preen Consulting Limited as a secretary on 14 January 2019 (2 pages) |
11 January 2019 | Resolutions
|
14 December 2018 | Group of companies' accounts made up to 30 June 2018 (71 pages) |
22 October 2018 | Termination of appointment of Philip George Hickman as a director on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Hank Uberoi as a director on 19 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Sunil Sabharwal as a director on 4 September 2018 (2 pages) |
14 September 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
14 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
6 August 2018 | Appointment of Mr Alexander Filshie as a director on 25 July 2018 (2 pages) |
4 July 2018 | Appointment of Mrs Amanda Jo Mesler as a director on 1 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Philip George Hickman on 1 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Hank Uberoi on 1 July 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr Philip George Hickman on 1 January 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Hank Uberoi on 1 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of John Mccoy as a director on 2 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Simon Adamiyatt as a director on 31 January 2018 (1 page) |
19 December 2017 | Group of companies' accounts made up to 30 June 2017 (71 pages) |
12 December 2017 | Resolutions
|
10 November 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
10 November 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
14 September 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
19 January 2017 | Appointment of Dr Caroline Anne Brown as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Dr Caroline Anne Brown as a director on 17 January 2017 (2 pages) |
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (81 pages) |
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (81 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Resolutions
|
8 November 2016 | Termination of appointment of Sajeev Viswanathan as a director on 3 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Sajeev Viswanathan as a director on 3 November 2016 (1 page) |
1 November 2016 | Registered office address changed from , 21 New Street, London, EC2M 4TP to 140 Aldersgate Street London EC1A 4HY on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from , 21 New Street, London, EC2M 4TP to 140 Aldersgate Street London EC1A 4HY on 1 November 2016 (1 page) |
14 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
6 July 2016 | Appointment of Mr John Mccoy as a director on 17 February 2016 (2 pages) |
6 July 2016 | Appointment of Mr John Mccoy as a director on 17 February 2016 (2 pages) |
6 June 2016 | Termination of appointment of Christopher Cowlard as a director on 3 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Christopher Cowlard as a director on 3 June 2016 (1 page) |
27 May 2016 | Termination of appointment of Mohit Davar as a director on 26 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Mohit Davar as a director on 26 May 2016 (1 page) |
16 December 2015 | Appointment of Mr Simon Adamiyatt as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Simon Adamiyatt as a director on 15 December 2015 (2 pages) |
15 December 2015 | Group of companies' accounts made up to 30 June 2015 (71 pages) |
15 December 2015 | Group of companies' accounts made up to 30 June 2015 (71 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 30 May 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 30 May 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
22 September 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
22 September 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
22 September 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
28 March 2015 | Second filing of TM01 previously delivered to Companies House
|
28 March 2015 | Second filing of TM01 previously delivered to Companies House
|
11 March 2015 | Termination of appointment of Paul Michael Thomas as a director on 26 February 2015
|
11 March 2015 | Termination of appointment of Paul Michael Thomas as a director on 26 February 2015
|
19 December 2014 | Resolutions
|
18 December 2014 | Group of companies' accounts made up to 30 June 2014 (59 pages) |
18 December 2014 | Group of companies' accounts made up to 30 June 2014 (59 pages) |
22 October 2014 | Appointment of Mr Sajeev Viswanathan as a director on 15 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Paul Michael Thomas on 15 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Paul Michael Thomas on 15 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Sajeev Viswanathan as a director on 15 October 2014 (2 pages) |
24 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
24 September 2014 | Annual return made up to 31 August 2014 no member list Statement of capital on 2014-09-24
|
24 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
24 September 2014 | Annual return made up to 31 August 2014 no member list Statement of capital on 2014-09-24
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
19 September 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
11 June 2014 | Appointment of Mr Jorge Moran Sanchez as a director (2 pages) |
11 June 2014 | Appointment of Mr Jorge Moran Sanchez as a director (2 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
12 December 2013 | Group of companies' accounts made up to 30 June 2013 (61 pages) |
12 December 2013 | Group of companies' accounts made up to 30 June 2013 (61 pages) |
12 September 2013 | Director's details changed for Mr Vinode Bhesham Ramgopal on 30 April 2010 (2 pages) |
12 September 2013 | Director's details changed for Mr Vinode Bhesham Ramgopal on 30 April 2010 (2 pages) |
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (8 pages) |
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
31 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
20 December 2012 | Group of companies' accounts made up to 30 June 2012 (52 pages) |
20 December 2012 | Group of companies' accounts made up to 30 June 2012 (52 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
11 December 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
7 November 2012 | Termination of appointment of Zafarullah Karim as a director (1 page) |
7 November 2012 | Termination of appointment of Zafarullah Karim as a director (1 page) |
1 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
11 October 2012 | Appointment of Mr Christopher Cowlard as a director (2 pages) |
11 October 2012 | Appointment of Mr Christopher Cowlard as a director (2 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Appointment of Mr Mohit Davar as a director (2 pages) |
12 July 2012 | Appointment of Mr Mohit Davar as a director (2 pages) |
10 July 2012 | Termination of appointment of Olga Maitland as a director (1 page) |
10 July 2012 | Termination of appointment of Olga Maitland as a director (1 page) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 19 January 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 9 August 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 9 August 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 19 January 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 3 February 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 3 February 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 3 February 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 13 October 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 9 August 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 13 October 2011
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
28 December 2011 | Group of companies' accounts made up to 30 June 2011 (47 pages) |
28 December 2011 | Group of companies' accounts made up to 30 June 2011 (47 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
13 January 2011 | Appointment of Mr Paul Michael Thomas as a director (2 pages) |
13 January 2011 | Appointment of Mr Paul Michael Thomas as a director (2 pages) |
13 December 2010 | Appointment of Mr Philip George Hickman as a director (3 pages) |
13 December 2010 | Appointment of Mr Philip George Hickman as a director (3 pages) |
10 December 2010 | Appointment of Mr Terence John Williams as a director (2 pages) |
10 December 2010 | Appointment of Mr Terence John Williams as a director (2 pages) |
8 December 2010 | Group of companies' accounts made up to 30 June 2010 (47 pages) |
8 December 2010 | Group of companies' accounts made up to 30 June 2010 (47 pages) |
1 December 2010 | Appointment of Mr Zafarullah Karim as a director (3 pages) |
1 December 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
1 December 2010 | Termination of appointment of Lance Browne as a director (1 page) |
1 December 2010 | Termination of appointment of Zafarullah Karim as a director (1 page) |
1 December 2010 | Termination of appointment of Zafarullah Karim as a director (1 page) |
1 December 2010 | Termination of appointment of Lance Browne as a director (1 page) |
1 December 2010 | Appointment of Mr Zafarullah Karim as a director (3 pages) |
1 December 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
20 October 2010 | Annual return made up to 31 August 2010 with bulk list of shareholders (19 pages) |
20 October 2010 | Annual return made up to 31 August 2010 with bulk list of shareholders (19 pages) |
15 June 2010 | Appointment of Mr Asif Ali as a secretary (1 page) |
15 June 2010 | Appointment of Mr Asif Ali as a secretary (1 page) |
1 June 2010 | Appointment of Mr Vinode Bhesham Ramgopal as a director (2 pages) |
1 June 2010 | Termination of appointment of Peter Chappell as a secretary (1 page) |
1 June 2010 | Termination of appointment of Peter Chappell as a director (1 page) |
1 June 2010 | Appointment of Mr Vinode Bhesham Ramgopal as a director (2 pages) |
1 June 2010 | Termination of appointment of Peter Chappell as a secretary (1 page) |
1 June 2010 | Termination of appointment of Peter Chappell as a director (1 page) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
19 February 2010 | Appointment of Mr Hank Uberoi as a director (2 pages) |
19 February 2010 | Appointment of Mr Hank Uberoi as a director (2 pages) |
21 January 2010 | Termination of appointment of James Bergman as a director (1 page) |
21 January 2010 | Termination of appointment of James Bergman as a director (1 page) |
2 December 2009 | Appointment of Mr Zafarullah Karim as a director (2 pages) |
2 December 2009 | Appointment of Mr Zafarullah Karim as a director (2 pages) |
18 November 2009 | Group of companies' accounts made up to 30 June 2009 (58 pages) |
18 November 2009 | Group of companies' accounts made up to 30 June 2009 (58 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
11 December 2008 | Group of companies' accounts made up to 30 June 2008 (46 pages) |
11 December 2008 | Group of companies' accounts made up to 30 June 2008 (46 pages) |
22 October 2008 | Return made up to 31/08/08; change of members (8 pages) |
22 October 2008 | Return made up to 31/08/08; change of members (8 pages) |
6 October 2008 | Director appointed olga maitland (2 pages) |
6 October 2008 | Director appointed olga maitland (2 pages) |
6 October 2008 | Appointment terminated director jonathan hill (1 page) |
6 October 2008 | Appointment terminated director jonathan hill (1 page) |
6 October 2008 | Director appointed peter andrews chappell (4 pages) |
6 October 2008 | Director appointed peter andrews chappell (4 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
16 September 2008 | Director appointed mr lance browne (2 pages) |
16 September 2008 | Director appointed mr lance browne (2 pages) |
3 April 2008 | Appointment terminated director colin medway (1 page) |
3 April 2008 | Appointment terminated director colin medway (1 page) |
9 January 2008 | Group of companies' accounts made up to 30 June 2007 (37 pages) |
9 January 2008 | Group of companies' accounts made up to 30 June 2007 (37 pages) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New secretary appointed (3 pages) |
19 December 2007 | New secretary appointed (3 pages) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
27 September 2007 | Return made up to 31/08/07; bulk list available separately (9 pages) |
27 September 2007 | Return made up to 31/08/07; bulk list available separately (9 pages) |
22 December 2006 | Group of companies' accounts made up to 30 June 2006 (40 pages) |
22 December 2006 | Group of companies' accounts made up to 30 June 2006 (40 pages) |
3 October 2006 | Return made up to 31/08/06; bulk list available separately (9 pages) |
3 October 2006 | Return made up to 31/08/06; bulk list available separately (9 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
13 September 2006 | Nc inc already adjusted 29/07/05 (1 page) |
13 September 2006 | Nc inc already adjusted 29/07/05 (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
14 December 2005 | Group of companies' accounts made up to 30 June 2005 (41 pages) |
14 December 2005 | Group of companies' accounts made up to 30 June 2005 (41 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
19 October 2005 | Return made up to 31/08/05; bulk list available separately (8 pages) |
19 October 2005 | Return made up to 31/08/05; bulk list available separately (8 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 7-10 chandos street, london, W1G 9DQ (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 7-10 chandos street, london, W1G 9DQ (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (3 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
2 March 2005 | Auditor's resignation (1 page) |
2 March 2005 | Auditor's resignation (1 page) |
1 March 2005 | Auditor's resignation (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Auditor's resignation (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Group of companies' accounts made up to 30 June 2004 (40 pages) |
27 January 2005 | Group of companies' accounts made up to 30 June 2004 (40 pages) |
24 December 2004 | Ad 30/07/04-30/11/04 £ si [email protected] (3 pages) |
24 December 2004 | Ad 30/07/04-30/11/04 £ si [email protected] (3 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
20 September 2004 | Return made up to 31/08/04; bulk list available separately (10 pages) |
20 September 2004 | Return made up to 31/08/04; bulk list available separately (10 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
25 August 2004 | Ad 03/06/04--------- £ si [email protected]=33250 £ ic 17561694/17594944 (2 pages) |
25 August 2004 | Ad 21/06/04--------- £ si [email protected]=7545 £ ic 17744944/17752489 (2 pages) |
25 August 2004 | Ad 19/07/04--------- £ si [email protected]=100000 £ ic 17752489/17852489 (2 pages) |
25 August 2004 | Ad 21/06/04--------- £ si [email protected]=7545 £ ic 17744944/17752489 (2 pages) |
25 August 2004 | Ad 03/06/04--------- £ si [email protected]=33250 £ ic 17561694/17594944 (2 pages) |
25 August 2004 | Ad 19/07/04--------- £ si [email protected]=100000 £ ic 17752489/17852489 (2 pages) |
25 August 2004 | Ad 11/06/04--------- £ si [email protected]=150000 £ ic 17594944/17744944 (2 pages) |
25 August 2004 | Ad 11/06/04--------- £ si [email protected]=150000 £ ic 17594944/17744944 (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Group of companies' accounts made up to 30 June 2003 (43 pages) |
10 January 2004 | Group of companies' accounts made up to 30 June 2003 (43 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Ad 29/09/03--------- £ si [email protected]=358214 £ ic 17203480/17561694 (3 pages) |
10 October 2003 | Ad 29/09/03--------- £ si [email protected]=358214 £ ic 17203480/17561694 (3 pages) |
30 September 2003 | Ad 09/09/03-10/09/03 £ si [email protected]= 2711836 £ ic 14491644/17203480 (8 pages) |
30 September 2003 | Ad 19/09/03--------- £ si [email protected]=2857 £ ic 14488787/14491644 (2 pages) |
30 September 2003 | Ad 09/09/03-10/09/03 £ si [email protected]= 2711836 £ ic 14491644/17203480 (8 pages) |
30 September 2003 | Ad 19/09/03--------- £ si [email protected]=2857 £ ic 14488787/14491644 (2 pages) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Return made up to 31/08/03; bulk list available separately (9 pages) |
24 September 2003 | Return made up to 31/08/03; bulk list available separately (9 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Ad 16/07/03--------- £ si [email protected]=25000 £ ic 13895835/13920835 (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Ad 16/07/03--------- £ si [email protected]=25000 £ ic 13895835/13920835 (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Particulars of contract relating to shares (4 pages) |
22 September 2003 | Particulars of contract relating to shares (4 pages) |
16 August 2003 | Ad 31/07/03--------- £ si [email protected]=63123 £ ic 13832712/13895835 (3 pages) |
16 August 2003 | Ad 31/07/03--------- £ si [email protected]=63123 £ ic 13832712/13895835 (3 pages) |
30 July 2003 | Ad 22/05/03-24/07/03 £ si [email protected]=345365 £ ic 13487347/13832712 (5 pages) |
30 July 2003 | Ad 22/05/03-24/07/03 £ si [email protected]=345365 £ ic 13487347/13832712 (5 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Ad 04/10/02--------- £ si [email protected]=25000 £ ic 13462347/13487347 (2 pages) |
17 May 2003 | Ad 04/10/02--------- £ si [email protected]=25000 £ ic 13462347/13487347 (2 pages) |
17 May 2003 | Particulars of contract relating to shares (3 pages) |
17 May 2003 | Particulars of contract relating to shares (3 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 107 power road, london, W4 5PY (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 107 power road, london, W4 5PY (1 page) |
10 February 2003 | Ad 31/12/02--------- £ si [email protected]=392857 £ ic 13069490/13462347 (2 pages) |
10 February 2003 | Ad 31/12/02--------- £ si [email protected]=392857 £ ic 13069490/13462347 (2 pages) |
8 February 2003 | £ nc 20000000/24000000 30/12/02 (1 page) |
8 February 2003 | Resolutions
|
8 February 2003 | £ nc 20000000/24000000 30/12/02 (1 page) |
8 February 2003 | Resolutions
|
8 February 2003 | Resolutions
|
30 January 2003 | Group of companies' accounts made up to 30 June 2002 (42 pages) |
30 January 2003 | Group of companies' accounts made up to 30 June 2002 (42 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
19 December 2002 | New director appointed (4 pages) |
19 December 2002 | New director appointed (4 pages) |
17 December 2002 | Ad 02/10/02-11/11/02 £ si [email protected]=1169776 £ ic 11899714/13069490 (3 pages) |
17 December 2002 | Ad 02/10/02-11/11/02 £ si [email protected]=1169776 £ ic 11899714/13069490 (3 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2002 | Ad 04/09/02-09/09/02 £ si [email protected]=221240 £ ic 11678474/11899714 (3 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2002 | Ad 04/09/02-09/09/02 £ si [email protected]=221240 £ ic 11678474/11899714 (3 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2002 | Return made up to 31/08/02; bulk list available separately
|
23 September 2002 | Return made up to 31/08/02; bulk list available separately
|
17 September 2002 | Ad 15/05/02--------- £ si [email protected]=5357 £ ic 11837400/11842757 (2 pages) |
17 September 2002 | Ad 15/05/02--------- £ si [email protected]=5357 £ ic 11837400/11842757 (2 pages) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | New director appointed (3 pages) |
10 September 2002 | Ad 02/09/02--------- £ si [email protected]=197500 £ ic 11639900/11837400 (2 pages) |
10 September 2002 | Ad 02/09/02--------- £ si [email protected]=197500 £ ic 11639900/11837400 (2 pages) |
8 September 2002 | Ad 16/08/02-22/08/02 £ si [email protected]=448224 £ ic 11191676/11639900 (3 pages) |
8 September 2002 | Ad 16/08/02-22/08/02 £ si [email protected]=448224 £ ic 11191676/11639900 (3 pages) |
23 August 2002 | New director appointed (3 pages) |
23 August 2002 | New director appointed (3 pages) |
15 June 2002 | Statement of affairs (5 pages) |
15 June 2002 | Statement of affairs (5 pages) |
15 June 2002 | Ad 08/04/02--------- £ si [email protected]=250000 £ ic 10941676/11191676 (7 pages) |
15 June 2002 | Ad 08/04/02--------- £ si [email protected]=250000 £ ic 10941676/11191676 (7 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
14 May 2002 | Ad 07/05/02-08/05/02 £ si [email protected]=16785 £ ic 10924891/10941676 (2 pages) |
14 May 2002 | Ad 07/05/02-08/05/02 £ si [email protected]=16785 £ ic 10924891/10941676 (2 pages) |
30 April 2002 | Ad 08/04/02-12/04/02 £ si [email protected]=164285 £ ic 10760606/10924891 (2 pages) |
30 April 2002 | Ad 08/04/02-12/04/02 £ si [email protected]=164285 £ ic 10760606/10924891 (2 pages) |
30 April 2002 | Ad 08/04/02-12/04/02 £ si [email protected]=164285 £ ic 10596321/10760606 (2 pages) |
30 April 2002 | Ad 08/04/02-12/04/02 £ si [email protected]=164285 £ ic 10596321/10760606 (2 pages) |
18 April 2002 | Memorandum and Articles of Association (87 pages) |
18 April 2002 | S-div 12/04/02 (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Memorandum and Articles of Association (87 pages) |
18 April 2002 | Nc inc already adjusted 04/04/02 (1 page) |
18 April 2002 | Nc inc already adjusted 04/04/02 (1 page) |
18 April 2002 | S-div 12/04/02 (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Resolutions
|
31 January 2002 | Group of companies' accounts made up to 30 June 2001 (42 pages) |
31 January 2002 | Group of companies' accounts made up to 30 June 2001 (42 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
19 September 2001 | Return made up to 31/08/01; bulk list available separately
|
19 September 2001 | Return made up to 31/08/01; bulk list available separately
|
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
2 July 2001 | Ad 08/05/01--------- £ si [email protected]=5000 £ ic 10026784/10031784 (2 pages) |
2 July 2001 | Ad 08/05/01--------- £ si [email protected]=5000 £ ic 10031784/10036784 (2 pages) |
2 July 2001 | Ad 08/05/01--------- £ si [email protected]=5000 £ ic 10026784/10031784 (2 pages) |
2 July 2001 | Ad 08/05/01--------- £ si [email protected]=5000 £ ic 10031784/10036784 (2 pages) |
29 June 2001 | Ad 14/05/01--------- £ si [email protected]=50194 £ ic 9976590/10026784 (2 pages) |
29 June 2001 | Statement of affairs (11 pages) |
29 June 2001 | Statement of affairs (11 pages) |
29 June 2001 | Ad 14/05/01--------- £ si [email protected]=50194 £ ic 9976590/10026784 (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
21 May 2001 | Ad 27/04/01--------- £ si [email protected]=500000 £ ic 9476590/9976590 (2 pages) |
21 May 2001 | Ad 27/04/01--------- £ si [email protected]=500000 £ ic 9476590/9976590 (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Ad 01/03/01-17/04/01 £ si [email protected]=5200 £ ic 9471390/9476590 (2 pages) |
26 April 2001 | Ad 01/03/01-17/04/01 £ si [email protected]=5200 £ ic 9471390/9476590 (2 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director resigned (1 page) |
21 February 2001 | Ad 15/02/01--------- £ si [email protected]=4000 £ ic 9467390/9471390 (2 pages) |
21 February 2001 | Ad 15/02/01--------- £ si [email protected]=4000 £ ic 9467390/9471390 (2 pages) |
15 February 2001 | Full group accounts made up to 30 June 2000 (34 pages) |
15 February 2001 | Full group accounts made up to 30 June 2000 (34 pages) |
12 February 2001 | Notice of assignment of name or new name to shares (2 pages) |
12 February 2001 | Notice of assignment of name or new name to shares (2 pages) |
2 February 2001 | Ad 30/01/01--------- £ si [email protected]=5000 £ ic 9462390/9467390 (2 pages) |
2 February 2001 | Ad 30/01/01--------- £ si [email protected]=5000 £ ic 9462390/9467390 (2 pages) |
22 January 2001 | Ad 18/01/01--------- £ si [email protected]=5000 £ ic 9457390/9462390 (2 pages) |
22 January 2001 | Ad 18/01/01--------- £ si [email protected]=5000 £ ic 9457390/9462390 (2 pages) |
12 January 2001 | Ad 05/01/01--------- £ si [email protected]=5000 £ ic 9452390/9457390 (2 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Ad 05/01/01--------- £ si [email protected]=5000 £ ic 9452390/9457390 (2 pages) |
12 January 2001 | Resolutions
|
4 January 2001 | Company name changed earthport.com PLC\certificate issued on 04/01/01 (2 pages) |
4 January 2001 | Company name changed earthport.com PLC\certificate issued on 04/01/01 (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
18 December 2000 | Ad 06/12/00--------- £ si [email protected]=178625 £ ic 9273765/9452390 (2 pages) |
18 December 2000 | Ad 06/12/00--------- £ si [email protected]=178625 £ ic 9273765/9452390 (2 pages) |
13 December 2000 | Ad 05/12/00--------- £ si [email protected]=2500 £ ic 9271265/9273765 (2 pages) |
13 December 2000 | Ad 05/12/00--------- £ si [email protected]=2500 £ ic 9271265/9273765 (2 pages) |
8 December 2000 | Location of register of members (1 page) |
8 December 2000 | Location of register of members (1 page) |
24 November 2000 | Return made up to 31/08/00; bulk list available separately (14 pages) |
24 November 2000 | Return made up to 31/08/00; bulk list available separately (14 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 5TH floor 80 hammersmith road, london, W14 8UD (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 5TH floor 80 hammersmith road, london, W14 8UD (1 page) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
25 October 2000 | Ad 23/10/00--------- £ si [email protected]=2000 £ ic 9269265/9271265 (2 pages) |
25 October 2000 | Ad 23/10/00--------- £ si [email protected]=2000 £ ic 9269265/9271265 (2 pages) |
26 September 2000 | Ad 22/09/00--------- £ si [email protected]=5000 £ ic 9264265/9269265 (2 pages) |
26 September 2000 | Ad 22/09/00--------- £ si [email protected]=5000 £ ic 9264265/9269265 (2 pages) |
20 September 2000 | Ad 20/06/00--------- £ si [email protected]=800000 £ ic 8464265/9264265 (2 pages) |
20 September 2000 | Ad 20/06/00--------- £ si [email protected]=800000 £ ic 8464265/9264265 (2 pages) |
14 September 2000 | Ad 14/09/00--------- £ si [email protected]=1000 £ ic 8463265/8464265 (2 pages) |
14 September 2000 | Ad 14/09/00--------- £ si [email protected]=1000 £ ic 8463265/8464265 (2 pages) |
7 September 2000 | Ad 05/09/00--------- £ si [email protected]=4750 £ ic 8451215/8455965 (2 pages) |
7 September 2000 | Ad 15/08/00-01/09/00 £ si [email protected]=7300 £ ic 8455965/8463265 (2 pages) |
7 September 2000 | Ad 15/08/00-01/09/00 £ si [email protected]=7300 £ ic 8455965/8463265 (2 pages) |
7 September 2000 | Ad 05/09/00--------- £ si [email protected]=4750 £ ic 8451215/8455965 (2 pages) |
10 August 2000 | Ad 31/07/00--------- £ si [email protected]=400 £ ic 8450815/8451215 (2 pages) |
10 August 2000 | Ad 31/07/00--------- £ si [email protected]=400 £ ic 8450815/8451215 (2 pages) |
10 July 2000 | Statement of affairs (5 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 10/10/99--------- £ si [email protected]=21900 £ ic 8428915/8450815 (2 pages) |
10 July 2000 | Ad 10/10/99--------- £ si [email protected]=21900 £ ic 8428915/8450815 (2 pages) |
10 July 2000 | Statement of affairs (5 pages) |
27 June 2000 | Ad 22/06/00--------- £ si [email protected]=4750 £ ic 8423915/8428665 (2 pages) |
27 June 2000 | Ad 22/06/00--------- £ si [email protected]=4750 £ ic 8423915/8428665 (2 pages) |
27 June 2000 | Ad 22/06/00--------- £ si [email protected]=250 £ ic 8428665/8428915 (2 pages) |
27 June 2000 | Ad 22/06/00--------- £ si [email protected]=250 £ ic 8428665/8428915 (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
13 June 2000 | Ad 06/06/00--------- £ si [email protected]=1000 £ ic 8465915/8466915 (2 pages) |
13 June 2000 | Ad 06/06/00--------- £ si [email protected]=5000 £ ic 8416915/8421915 (2 pages) |
13 June 2000 | Ad 08/06/00--------- £ si [email protected]=2000 £ ic 8421915/8423915 (2 pages) |
13 June 2000 | Ad 06/06/00--------- £ si [email protected]=5000 £ ic 8416915/8421915 (2 pages) |
13 June 2000 | Ad 06/06/00--------- £ si [email protected]=1000 £ ic 8465915/8466915 (2 pages) |
13 June 2000 | Ad 08/06/00--------- £ si [email protected]=2000 £ ic 8421915/8423915 (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
21 April 2000 | Ad 21/03/00--------- £ si [email protected]=5000 £ ic 8455915/8460915 (2 pages) |
21 April 2000 | Ad 21/03/00--------- £ si [email protected]=5000 £ ic 8455915/8460915 (2 pages) |
14 April 2000 | Ad 03/04/00--------- £ si [email protected]=62500 £ ic 8393415/8455915 (2 pages) |
14 April 2000 | Ad 03/04/00--------- £ si [email protected]=62500 £ ic 8393415/8455915 (2 pages) |
14 April 2000 | Ad 22/03/00--------- £ si [email protected]=1600000 £ ic 6793415/8393415 (6 pages) |
14 April 2000 | Ad 22/03/00--------- £ si [email protected]=1600000 £ ic 6793415/8393415 (6 pages) |
3 April 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
3 April 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
7 March 2000 | Ad 01/09/99--------- £ si 515397@1 (4 pages) |
7 March 2000 | Ad 01/09/99--------- £ si 515397@1 (4 pages) |
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Ad 04/02/00--------- £ si 10000@1=10000 £ ic 6783415/6793415 (2 pages) |
14 February 2000 | Ad 04/02/00--------- £ si 10000@1=10000 £ ic 6783415/6793415 (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
16 December 1999 | Ad 04/09/99-10/12/99 £ si 18800@1=18800 £ ic 6664615/6683415 (3 pages) |
16 December 1999 | Ad 04/09/99-10/12/99 £ si 18800@1=18800 £ ic 6664615/6683415 (3 pages) |
16 December 1999 | Ad 27/11/99--------- £ si 50000@1=50000 £ ic 6733415/6783415 (2 pages) |
16 December 1999 | Ad 25/11/99--------- £ si 50000@1=50000 £ ic 6683415/6733415 (2 pages) |
16 December 1999 | Ad 25/11/99--------- £ si 50000@1=50000 £ ic 6683415/6733415 (2 pages) |
16 December 1999 | Ad 27/11/99--------- £ si 50000@1=50000 £ ic 6733415/6783415 (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 5 elstree gate, elstree way, borehamwood, hertfordshire WD6 1JD (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 5 elstree gate, elstree way, borehamwood, hertfordshire WD6 1JD (1 page) |
8 November 1999 | Return made up to 03/09/99; full list of members (77 pages) |
8 November 1999 | Return made up to 03/09/99; full list of members (77 pages) |
20 October 1999 | Ad 03/09/99-30/09/99 £ si 5900@1=5900 £ ic 6658715/6664615 (2 pages) |
20 October 1999 | Ad 03/09/99-30/09/99 £ si 5900@1=5900 £ ic 6658715/6664615 (2 pages) |
16 September 1999 | Ad 01/08/99-03/09/99 £ si 8000@1=8000 £ ic 6650715/6658715 (3 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Ad 01/08/99-03/09/99 £ si 8000@1=8000 £ ic 6650715/6658715 (3 pages) |
11 August 1999 | Notice of assignment of name or new name to shares (3 pages) |
11 August 1999 | Notice of assignment of name or new name to shares (3 pages) |
5 August 1999 | Ad 11/06/99--------- £ si 100000@1=100000 £ ic 6560715/6660715 (2 pages) |
5 August 1999 | Ad 21/06/99-29/06/99 £ si 159000@1=159000 £ ic 6401715/6560715 (3 pages) |
5 August 1999 | Ad 02/07/99-29/07/99 £ si 4500@1=4500 £ ic 6397215/6401715 (3 pages) |
5 August 1999 | Ad 02/07/99-29/07/99 £ si 4500@1=4500 £ ic 6397215/6401715 (3 pages) |
5 August 1999 | Ad 21/06/99-29/06/99 £ si 159000@1=159000 £ ic 6401715/6560715 (3 pages) |
5 August 1999 | Ad 11/06/99--------- £ si 100000@1=100000 £ ic 6560715/6660715 (2 pages) |
6 July 1999 | Ad 03/03/99--------- £ si 150000@1=150000 £ ic 6247215/6397215 (2 pages) |
6 July 1999 | Ad 03/03/99--------- £ si 150000@1=150000 £ ic 6247215/6397215 (2 pages) |
2 July 1999 | Prospectus (38 pages) |
2 July 1999 | Prospectus (38 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Ad 11/01/99--------- £ si 400033@1=400033 £ ic 5635600/6035633 (11 pages) |
20 June 1999 | Ad 03/03/99-24/05/99 £ si 22000@1=22000 £ ic 5613600/5635600 (2 pages) |
20 June 1999 | Ad 11/02/99--------- £ si 155688@1=155688 £ ic 6091527/6247215 (5 pages) |
20 June 1999 | Ad 11/02/99--------- £ si 155688@1=155688 £ ic 6091527/6247215 (5 pages) |
20 June 1999 | Ad 04/03/99--------- £ si 55894@1=55894 £ ic 6035633/6091527 (5 pages) |
20 June 1999 | Ad 25/05/99--------- £ si 1328600@1=1328600 £ ic 4285000/5613600 (2 pages) |
20 June 1999 | Ad 11/01/99--------- £ si 400033@1=400033 £ ic 5635600/6035633 (11 pages) |
20 June 1999 | Ad 25/05/99--------- £ si 1328600@1=1328600 £ ic 4285000/5613600 (2 pages) |
20 June 1999 | Ad 03/03/99-24/05/99 £ si 22000@1=22000 £ ic 5613600/5635600 (2 pages) |
20 June 1999 | Ad 04/03/99--------- £ si 55894@1=55894 £ ic 6035633/6091527 (5 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
28 May 1999 | Company name changed electronic fundraising company p lc\certificate issued on 28/05/99 (2 pages) |
28 May 1999 | Company name changed electronic fundraising company p lc\certificate issued on 28/05/99 (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
2 March 1999 | Prospectus (4 pages) |
2 March 1999 | Prospectus (4 pages) |
15 January 1999 | Return made up to 03/09/98; full list of members; amend (17 pages) |
15 January 1999 | Return made up to 03/09/98; full list of members; amend (17 pages) |
9 December 1998 | Prospectus (39 pages) |
9 December 1998 | Prospectus (39 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (16 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (16 pages) |
22 September 1998 | Return made up to 03/09/98; full list of members (19 pages) |
22 September 1998 | Return made up to 03/09/98; full list of members (19 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Ad 04/08/98--------- £ si 542068@1=542068 £ ic 3742932/4285000 (3 pages) |
13 August 1998 | Ad 04/08/98--------- £ si 542068@1=542068 £ ic 3742932/4285000 (3 pages) |
10 August 1998 | Ad 24/07/98--------- £ si 10000@1=10000 £ ic 3732932/3742932 (2 pages) |
10 August 1998 | Ad 24/07/98--------- £ si 10000@1=10000 £ ic 3732932/3742932 (2 pages) |
20 July 1998 | Prospectus (25 pages) |
20 July 1998 | Prospectus (25 pages) |
29 June 1998 | Ad 11/06/98--------- £ si 7000@1=7000 £ ic 3720932/3727932 (2 pages) |
29 June 1998 | Ad 11/06/98--------- £ si 7000@1=7000 £ ic 3720932/3727932 (2 pages) |
31 May 1998 | Ad 19/05/98--------- £ si 460000@1=460000 £ ic 3238357/3698357 (2 pages) |
31 May 1998 | Ad 19/05/98--------- £ si 460000@1=460000 £ ic 3238357/3698357 (2 pages) |
15 May 1998 | Ad 06/05/98--------- £ si 50000@1=50000 £ ic 3188357/3238357 (2 pages) |
15 May 1998 | Ad 06/05/98--------- £ si 50000@1=50000 £ ic 3188357/3238357 (2 pages) |
12 May 1998 | Ad 20/04/98--------- £ si 142000@1=142000 £ ic 3046357/3188357 (3 pages) |
12 May 1998 | Ad 20/04/98--------- £ si 142000@1=142000 £ ic 3046357/3188357 (3 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 334500@1=334500 £ ic 2711857/3046357 (2 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 334500@1=334500 £ ic 2711857/3046357 (2 pages) |
8 April 1998 | Ad 17/03/98--------- £ si 26000@1=26000 £ ic 2685857/2711857 (2 pages) |
8 April 1998 | Ad 17/03/98--------- £ si 26000@1=26000 £ ic 2685857/2711857 (2 pages) |
8 April 1998 | Ad 10/03/98--------- £ si 345600@1=345600 £ ic 2340257/2685857 (6 pages) |
8 April 1998 | Ad 10/03/98--------- £ si 345600@1=345600 £ ic 2340257/2685857 (6 pages) |
23 March 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 March 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
19 March 1998 | Re-registration of Memorandum and Articles (8 pages) |
19 March 1998 | Application for reregistration from private to PLC (1 page) |
19 March 1998 | Declaration on reregistration from private to PLC (1 page) |
19 March 1998 | Auditor's report (1 page) |
19 March 1998 | Re-registration of Memorandum and Articles (8 pages) |
19 March 1998 | Balance Sheet (6 pages) |
19 March 1998 | Application for reregistration from private to PLC (1 page) |
19 March 1998 | Declaration on reregistration from private to PLC (1 page) |
19 March 1998 | Auditor's report (1 page) |
19 March 1998 | Balance Sheet (6 pages) |
17 March 1998 | Ad 10/03/98--------- £ si 355600@1=355600 £ ic 2330257/2685857 (6 pages) |
17 March 1998 | Ad 10/03/98--------- £ si 355600@1=355600 £ ic 2330257/2685857 (6 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
11 February 1998 | Ad 12/12/97--------- £ si 10000@1=10000 £ ic 2320257/2330257 (2 pages) |
11 February 1998 | Ad 12/12/97--------- £ si 10000@1=10000 £ ic 2320257/2330257 (2 pages) |
9 February 1998 | Ad 16/01/98--------- £ si 290255@1=290255 £ ic 2030002/2320257 (2 pages) |
9 February 1998 | Ad 16/01/98--------- £ si 290255@1=290255 £ ic 2030002/2320257 (2 pages) |
30 December 1997 | Ad 28/11/97--------- £ si 50000@1=50000 £ ic 1980002/2030002 (2 pages) |
30 December 1997 | Ad 18/12/97--------- £ si 160000@1=160000 £ ic 1820002/1980002 (2 pages) |
30 December 1997 | Ad 28/11/97--------- £ si 50000@1=50000 £ ic 1980002/2030002 (2 pages) |
30 December 1997 | Ad 18/12/97--------- £ si 160000@1=160000 £ ic 1820002/1980002 (2 pages) |
2 December 1997 | Ad 23/10/97--------- £ si 10000@1=10000 £ ic 1800002/1810002 (2 pages) |
2 December 1997 | Ad 03/11/97--------- £ si 10000@1=10000 £ ic 1810002/1820002 (2 pages) |
2 December 1997 | Ad 23/10/97--------- £ si 10000@1=10000 £ ic 1800002/1810002 (2 pages) |
2 December 1997 | Ad 03/11/97--------- £ si 10000@1=10000 £ ic 1810002/1820002 (2 pages) |
14 November 1997 | Ad 16/10/97--------- £ si 1800000@1=1800000 £ ic 2/1800002 (2 pages) |
14 November 1997 | Ad 16/10/97--------- £ si 1800000@1=1800000 £ ic 2/1800002 (2 pages) |
25 September 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
25 September 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | New director appointed (3 pages) |
3 September 1997 | Incorporation (15 pages) |
3 September 1997 | Incorporation (15 pages) |