London
EC2M 3TP
Secretary Name | Catherine Sayers |
---|---|
Status | Current |
Appointed | 01 April 2022(24 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Christian Sebastien Rozes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | Paul Francis Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lee Terrace Blackheath London SE3 9TZ |
Director Name | Mr John David Sebastian Booth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Charles Simon Hartley Davies |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 July 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Charles Simon Hartley Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Waterford Road Fulham London SW6 2DT |
Secretary Name | Bee Bee Chew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | 90 Brownlow Road London N11 2BS |
Secretary Name | Derek Graeme Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 April 2008) |
Role | Accountant |
Correspondence Address | 71 Kingscourt Road London SW16 1JA |
Director Name | Mr Garry Hunter Stewart |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 October 2019) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Derek Graeme Wilks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 July 2010) |
Role | Accountant |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Lewis Holland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2010) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Paul Gratien Bertrand Robine |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2007) |
Role | Derivatives Broker |
Correspondence Address | Four Seasons Place Room 3337 8 Finance Street Foreign Hong Kong |
Director Name | Mr John Mark Yallop |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2013) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Ms Vanessa Elaine Cruwys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Gary James Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Ms Samantha Anne Wren |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2013) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Nicholas James Dargan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Jack Scard-Morgan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Frederik Vogels |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 October 2014(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(18 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mrs Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 06 April 2017(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Michel Daniel Jean Jacques Planquart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 September 2019(21 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Alan Kelly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2019(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mrs Ceri Joanne Charles Young |
---|---|
Status | Resigned |
Appointed | 18 October 2019(22 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Ms Lucy Rachel Mayhew |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Donald Stuart McClumpha |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Christine Wyse |
---|---|
Status | Resigned |
Appointed | 11 December 2020(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Website | www.icap.com/what-we-do/our-markets-and-products/equities.aspx |
---|---|
Email address | [email protected] |
Telephone | 020 70005000 |
Telephone region | London |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,834,000 |
Net Worth | £30,433,000 |
Cash | £23,308,000 |
Current Liabilities | £382,268,000 |
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 | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
7 June 2007 | Delivered on: 12 June 2007 Satisfied on: 23 October 2015 Persons entitled: The Bank of New York Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and fixtures and in and upon any personal property. See the mortgage charge document for full details. Fully Satisfied |
---|
27 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
25 May 2023 | Termination of appointment of Catherine Sayers as a secretary on 3 May 2023 (1 page) |
10 May 2023 | Appointment of Mrs Ceri Joanne Charles Young as a secretary on 3 May 2023 (2 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
22 July 2022 | Appointment of Christian Sebastien Rozes as a director on 1 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Donald Stuart Mcclumpha as a director on 30 June 2022 (1 page) |
26 May 2022 | Full accounts made up to 31 December 2021 (24 pages) |
16 May 2022 | Appointment of Catherine Sayers as a secretary on 1 April 2022 (2 pages) |
16 May 2022 | Termination of appointment of Ceri Joanne Charles Young as a secretary on 1 April 2022 (1 page) |
9 December 2021 | Appointment of Paul Anthony Redman as a director on 1 December 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (5 pages) |
9 December 2021 | Termination of appointment of Alan Kelly as a director on 1 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Christine Wyse as a secretary on 1 December 2021 (1 page) |
19 November 2021 | Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 3 November 2021 (2 pages) |
19 November 2021 | Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 7 May 2021 (2 pages) |
8 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
7 May 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page) |
18 January 2021 | Appointment of Christine Wyse as a secretary on 11 December 2020 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
26 November 2020 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2020 (2 pages) |
26 November 2020 | Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 1 September 2020 (1 page) |
26 November 2020 | Termination of appointment of Lucy Rachel Mayhew as a director on 1 September 2020 (1 page) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
2 November 2020 | Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 2 March 2020 (2 pages) |
30 October 2020 | Cessation of Icap Holdings (Uk) Limited as a person with significant control on 2 March 2020 (1 page) |
11 May 2020 | Appointment of Lucy Rachel Mayhew as a director on 17 April 2020 (2 pages) |
30 November 2019 | Resolutions
|
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
29 October 2019 | Appointment of Mr Alan Kelly as a director on 18 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Ceri Joanne Charles Young as a secretary on 18 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Garry Hunter Stewart as a director on 18 October 2019 (1 page) |
9 September 2019 | Statement of capital on 9 September 2019
|
9 September 2019 | Appointment of Michel Daniel Jean Jacques Planquart as a director on 3 September 2019 (2 pages) |
6 September 2019 | Solvency Statement dated 05/09/19 (1 page) |
6 September 2019 | Resolutions
|
6 September 2019 | Statement by Directors (1 page) |
5 September 2019 | Termination of appointment of Jack Scard-Morgan as a director on 3 September 2019 (1 page) |
22 July 2019 | Termination of appointment of Frederik Vogels as a director on 27 June 2019 (1 page) |
1 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 January 2019 | Change of details for Icap Holdings (Uk) Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
20 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
24 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
24 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
9 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
21 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
16 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
13 October 2014 | Appointment of Frederik Vogels as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Frederik Vogels as a director on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Gary James Smith as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Gary James Smith as a director on 13 October 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 March 2014 (26 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (26 pages) |
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
7 October 2013 | Appointment of Mr Jack Scard-Morgan as a director (2 pages) |
7 October 2013 | Appointment of Mr Jack Scard-Morgan as a director (2 pages) |
16 September 2013 | Termination of appointment of Vanessa Cruwys as a director (1 page) |
16 September 2013 | Termination of appointment of Vanessa Cruwys as a director (1 page) |
6 August 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
16 July 2013 | Full accounts made up to 31 March 2013 (25 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (25 pages) |
12 June 2013 | Appointment of Nicholas James Dargan as a director (2 pages) |
12 June 2013 | Appointment of Nicholas James Dargan as a director (2 pages) |
6 June 2013 | Termination of appointment of David Casterton as a director (1 page) |
6 June 2013 | Termination of appointment of David Casterton as a director (1 page) |
5 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
5 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (28 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (28 pages) |
21 June 2012 | Appointment of Samantha Anne Wren as a director (2 pages) |
21 June 2012 | Appointment of Samantha Anne Wren as a director (2 pages) |
20 June 2012 | Termination of appointment of Timothy Kidd as a director (1 page) |
20 June 2012 | Termination of appointment of Timothy Kidd as a director (1 page) |
11 April 2012 | Director's details changed for Garry Hunter Stewart on 5 April 2011 (2 pages) |
11 April 2012 | Director's details changed for Garry Hunter Stewart on 5 April 2011 (2 pages) |
11 April 2012 | Director's details changed for Garry Hunter Stewart on 5 April 2011 (2 pages) |
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Resolutions
|
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (28 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (28 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
21 June 2011 | Termination of appointment of John Booth as a director (1 page) |
21 June 2011 | Termination of appointment of John Booth as a director (1 page) |
5 January 2011 | Appointment of Mr Gary James Smith as a director (2 pages) |
5 January 2011 | Appointment of Mr Gary James Smith as a director (2 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Appointment of Mr Timothy Charles Kidd as a director (2 pages) |
8 October 2010 | Appointment of Mr David Casterton as a director (2 pages) |
8 October 2010 | Appointment of Ms Vanessa Elaine Cruwys as a director (2 pages) |
8 October 2010 | Appointment of Mr David Casterton as a director (2 pages) |
8 October 2010 | Appointment of Ms Vanessa Elaine Cruwys as a director (2 pages) |
8 October 2010 | Appointment of Mr Timothy Charles Kidd as a director (2 pages) |
7 October 2010 | Termination of appointment of John Yallop as a director (1 page) |
7 October 2010 | Termination of appointment of John Yallop as a director (1 page) |
25 August 2010 | Termination of appointment of Derek Wilks as a director (1 page) |
25 August 2010 | Termination of appointment of Lewis Holland as a director (1 page) |
25 August 2010 | Termination of appointment of Charles Davies as a director (1 page) |
25 August 2010 | Termination of appointment of Derek Wilks as a director (1 page) |
25 August 2010 | Termination of appointment of Charles Davies as a director (1 page) |
25 August 2010 | Termination of appointment of Lewis Holland as a director (1 page) |
17 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
8 July 2010 | Termination of appointment of a director (1 page) |
8 July 2010 | Termination of appointment of a director (1 page) |
24 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
27 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
18 October 2009 | Director's details changed for Charles Simon Hartley Davies on 6 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Charles Simon Hartley Davies on 6 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Charles Simon Hartley Davies on 6 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John David Sebastian Booth on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Graeme Wilks on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Graeme Wilks on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Mark Yallop on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Lewis Richard Edward Holland on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Lewis Richard Edward Holland on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Mark Yallop on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Graeme Wilks on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Mark Yallop on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Lewis Richard Edward Holland on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John David Sebastian Booth on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Garry Hunter Stewart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Garry Hunter Stewart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John David Sebastian Booth on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Garry Hunter Stewart on 6 October 2009 (2 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (9 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (9 pages) |
6 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
6 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
23 May 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 May 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
13 May 2008 | Auditor's resignation (1 page) |
13 May 2008 | Auditor's resignation (1 page) |
18 April 2008 | Director appointed john mark yallop (8 pages) |
18 April 2008 | Director appointed john mark yallop (8 pages) |
17 April 2008 | Secretary appointed deborah abrehart (2 pages) |
17 April 2008 | Secretary appointed deborah abrehart (2 pages) |
16 April 2008 | Appointment terminated secretary derek wilks (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Registered office changed on 16/04/2008 from the courtyard 12 sutton row london W1D 4AD (1 page) |
16 April 2008 | Appointment terminated secretary derek wilks (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from the courtyard 12 sutton row london W1D 4AD (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Auditor's resignation (1 page) |
19 March 2008 | Ad 02/01/08\gbp si [email protected]=1857.57\gbp ic 127231/129088.57\ (3 pages) |
19 March 2008 | Ad 13/02/08\gbp si [email protected]=239\gbp ic 126992/127231\ (2 pages) |
19 March 2008 | Ad 13/02/08\gbp si [email protected]=239\gbp ic 126992/127231\ (2 pages) |
19 March 2008 | Ad 02/01/08\gbp si [email protected]=1857.57\gbp ic 127231/129088.57\ (3 pages) |
9 November 2007 | Return made up to 23/10/07; full list of members (8 pages) |
9 November 2007 | Return made up to 23/10/07; full list of members (8 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
15 October 2007 | Ad 28/09/07--------- £ si [email protected]=1708 £ ic 125283/126991 (3 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Ad 28/09/07--------- £ si [email protected]=1708 £ ic 125283/126991 (3 pages) |
15 October 2007 | Director resigned (1 page) |
12 June 2007 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Ad 04/05/07--------- £ si [email protected]=2343 £ ic 122940/125283 (3 pages) |
18 May 2007 | Ad 04/05/07--------- £ si [email protected]=2343 £ ic 122940/125283 (3 pages) |
15 February 2007 | £ ic 123044/122939 23/12/06 £ sr [email protected]=104 (1 page) |
15 February 2007 | £ ic 123044/122939 23/12/06 £ sr [email protected]=104 (1 page) |
3 January 2007 | Ad 07/12/06--------- £ si [email protected]=407 £ ic 122637/123044 (2 pages) |
3 January 2007 | Ad 07/12/06--------- £ si [email protected]=407 £ ic 122637/123044 (2 pages) |
21 November 2006 | Return made up to 23/10/06; full list of members
|
21 November 2006 | Return made up to 23/10/06; full list of members
|
27 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
27 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
4 October 2006 | Ad 18/09/06--------- £ si [email protected]=1072 £ ic 121564/122636 (2 pages) |
4 October 2006 | Ad 18/09/06--------- £ si [email protected]=1072 £ ic 121564/122636 (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
14 August 2006 | Ad 24/07/06--------- £ si [email protected]=2245 £ ic 119319/121564 (2 pages) |
14 August 2006 | Ad 24/07/06--------- £ si [email protected]=2245 £ ic 119319/121564 (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
17 November 2005 | Ad 27/10/05--------- £ si [email protected]=106 £ ic 119213/119319 (2 pages) |
17 November 2005 | Ad 27/10/05--------- £ si [email protected]=106 £ ic 119213/119319 (2 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (11 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (11 pages) |
17 August 2005 | Ad 08/07/05--------- £ si [email protected]=3438 £ ic 115774/119212 (4 pages) |
17 August 2005 | Ad 08/07/05--------- £ si [email protected]=3438 £ ic 115774/119212 (4 pages) |
14 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
14 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
6 June 2005 | Ad 06/05/05--------- £ si [email protected]=3274 £ ic 112500/115774 (2 pages) |
6 June 2005 | Ad 06/05/05--------- £ si [email protected]=3274 £ ic 112500/115774 (2 pages) |
18 April 2005 | Nc inc already adjusted 24/03/05 (1 page) |
18 April 2005 | Nc inc already adjusted 24/03/05 (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | S-div 24/03/05 (1 page) |
18 April 2005 | S-div 24/03/05 (1 page) |
8 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 3RD floor 30-34 langham street london W1W 7AW (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 3RD floor 30-34 langham street london W1W 7AW (1 page) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members
|
28 October 2002 | Return made up to 23/10/02; full list of members
|
26 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 October 2002 | Secretary's particulars changed (1 page) |
8 October 2002 | Secretary's particulars changed (1 page) |
2 August 2002 | New director appointed (1 page) |
2 August 2002 | New director appointed (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
30 October 2001 | Return made up to 23/10/01; full list of members; amend (6 pages) |
30 October 2001 | Return made up to 23/10/01; full list of members; amend (6 pages) |
23 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Return made up to 23/10/00; full list of members
|
25 October 2000 | Return made up to 23/10/00; full list of members
|
13 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 October 2000 | Ad 20/09/00--------- £ si 12500@1=12500 £ ic 100000/112500 (2 pages) |
5 October 2000 | £ nc 100000/112500 20/09/00 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Ad 20/09/00--------- £ si 12500@1=12500 £ ic 100000/112500 (2 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | £ nc 100000/112500 20/09/00 (1 page) |
22 October 1999 | Return made up to 23/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 23/10/99; full list of members (7 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 June 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
29 June 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
23 November 1998 | Return made up to 23/10/98; full list of members
|
23 November 1998 | Return made up to 23/10/98; full list of members
|
14 May 1998 | Ad 08/05/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
14 May 1998 | Ad 08/05/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | New director appointed (3 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Ad 30/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Nc inc already adjusted 30/12/97 (1 page) |
20 January 1998 | Ad 30/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Nc inc already adjusted 30/12/97 (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 33 bracebridge road four oaks sutton coldfield west midlands B74 2QL (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 33 bracebridge road four oaks sutton coldfield west midlands B74 2QL (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
31 December 1997 | Company name changed refal 522 LIMITED\certificate issued on 31/12/97 (4 pages) |
31 December 1997 | Company name changed refal 522 LIMITED\certificate issued on 31/12/97 (4 pages) |
23 October 1997 | Incorporation (18 pages) |
23 October 1997 | Incorporation (18 pages) |