Company NameThe Link Asset And Securities Company Limited
DirectorsPaul Anthony Redman and Christian Sebastien Rozes
Company StatusActive
Company Number03454743
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Previous NameRefal 522 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameCatherine Sayers
StatusCurrent
Appointed01 April 2022(24 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameChristian Sebastien Rozes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NamePaul Francis Lester
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameMr John David Sebastian Booth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(2 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameCharles Simon Hartley Davies
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 14 July 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameCharles Simon Hartley Davies
NationalityBritish
StatusResigned
Appointed30 December 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address43 Waterford Road
Fulham
London
SW6 2DT
Secretary NameBee Bee Chew
NationalityBritish
StatusResigned
Appointed25 October 2000(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2002)
RoleAccountant
Correspondence Address90 Brownlow Road
London
N11 2BS
Secretary NameDerek Graeme Wilks
NationalityBritish
StatusResigned
Appointed31 January 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 April 2008)
RoleAccountant
Correspondence Address71 Kingscourt Road
London
SW16 1JA
Director NameMr Garry Hunter Stewart
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(4 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 18 October 2019)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameDerek Graeme Wilks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 July 2010)
RoleAccountant
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Lewis Holland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2010)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NamePaul Gratien Bertrand Robine
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2006(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2007)
RoleDerivatives Broker
Correspondence AddressFour Seasons Place
Room 3337
8 Finance Street
Foreign
Hong Kong
Director NameMr John Mark Yallop
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed07 April 2008(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2013)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Gary James Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Samantha Anne Wren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 2013)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameNicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Jack Scard-Morgan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Frederik Vogels
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed13 October 2014(16 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(18 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(19 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Michel Daniel Jean Jacques Planquart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed03 September 2019(21 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Alan Kelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2019(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMrs Ceri Joanne Charles Young
StatusResigned
Appointed18 October 2019(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMs Lucy Rachel Mayhew
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(22 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameChristine Wyse
StatusResigned
Appointed11 December 2020(23 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2021)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websitewww.icap.com/what-we-do/our-markets-and-products/equities.aspx
Email address[email protected]
Telephone020 70005000
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£23,834,000
Net Worth£30,433,000
Cash£23,308,000
Current Liabilities£382,268,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

7 June 2007Delivered 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

Filing History

27 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
29 August 2023Full accounts made up to 31 December 2022 (23 pages)
25 May 2023Termination of appointment of Catherine Sayers as a secretary on 3 May 2023 (1 page)
10 May 2023Appointment of Mrs Ceri Joanne Charles Young as a secretary on 3 May 2023 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
22 July 2022Appointment of Christian Sebastien Rozes as a director on 1 July 2022 (2 pages)
21 July 2022Termination of appointment of Donald Stuart Mcclumpha as a director on 30 June 2022 (1 page)
26 May 2022Full accounts made up to 31 December 2021 (24 pages)
16 May 2022Appointment of Catherine Sayers as a secretary on 1 April 2022 (2 pages)
16 May 2022Termination of appointment of Ceri Joanne Charles Young as a secretary on 1 April 2022 (1 page)
9 December 2021Appointment of Paul Anthony Redman as a director on 1 December 2021 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
9 December 2021Termination of appointment of Alan Kelly as a director on 1 December 2021 (1 page)
3 December 2021Termination of appointment of Christine Wyse as a secretary on 1 December 2021 (1 page)
19 November 2021Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 3 November 2021 (2 pages)
19 November 2021Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 7 May 2021 (2 pages)
8 August 2021Full accounts made up to 31 December 2020 (25 pages)
7 May 2021Registered 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 2021Appointment of Christine Wyse as a secretary on 11 December 2020 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (27 pages)
26 November 2020Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2020 (2 pages)
26 November 2020Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 1 September 2020 (1 page)
26 November 2020Termination of appointment of Lucy Rachel Mayhew as a director on 1 September 2020 (1 page)
9 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
2 November 2020Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 2 March 2020 (2 pages)
30 October 2020Cessation of Icap Holdings (Uk) Limited as a person with significant control on 2 March 2020 (1 page)
11 May 2020Appointment of Lucy Rachel Mayhew as a director on 17 April 2020 (2 pages)
30 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
29 October 2019Appointment of Mr Alan Kelly as a director on 18 October 2019 (2 pages)
29 October 2019Appointment of Mrs Ceri Joanne Charles Young as a secretary on 18 October 2019 (2 pages)
29 October 2019Termination of appointment of Garry Hunter Stewart as a director on 18 October 2019 (1 page)
9 September 2019Statement of capital on 9 September 2019
  • GBP 0.01
(3 pages)
9 September 2019Appointment of Michel Daniel Jean Jacques Planquart as a director on 3 September 2019 (2 pages)
6 September 2019Solvency Statement dated 05/09/19 (1 page)
6 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2019Statement by Directors (1 page)
5 September 2019Termination of appointment of Jack Scard-Morgan as a director on 3 September 2019 (1 page)
22 July 2019Termination of appointment of Frederik Vogels as a director on 27 June 2019 (1 page)
1 May 2019Full accounts made up to 31 December 2018 (26 pages)
3 January 2019Change of details for Icap Holdings (Uk) Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered 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 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (29 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
24 July 2017Full accounts made up to 31 March 2017 (27 pages)
24 July 2017Full accounts made up to 31 March 2017 (27 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
9 January 2017Registered 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 2017Registered 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 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
21 July 2016Full accounts made up to 31 March 2016 (27 pages)
21 July 2016Full accounts made up to 31 March 2016 (27 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 7,629,193.72
(5 pages)
23 October 2015Satisfaction of charge 1 in full (1 page)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 7,629,193.72
(5 pages)
23 October 2015Satisfaction of charge 1 in full (1 page)
16 July 2015Full accounts made up to 31 March 2015 (27 pages)
16 July 2015Full accounts made up to 31 March 2015 (27 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 7,629,193.72
(5 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 7,629,193.72
(5 pages)
13 October 2014Appointment of Frederik Vogels as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Frederik Vogels as a director on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Gary James Smith as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Gary James Smith as a director on 13 October 2014 (1 page)
7 July 2014Full accounts made up to 31 March 2014 (26 pages)
7 July 2014Full accounts made up to 31 March 2014 (26 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 7,629,193.72
(5 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 7,629,193.72
(5 pages)
7 October 2013Appointment of Mr Jack Scard-Morgan as a director (2 pages)
7 October 2013Appointment of Mr Jack Scard-Morgan as a director (2 pages)
16 September 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
16 September 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
6 August 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 7,629,193.72
(3 pages)
6 August 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 7,629,193.72
(3 pages)
16 July 2013Full accounts made up to 31 March 2013 (25 pages)
16 July 2013Full accounts made up to 31 March 2013 (25 pages)
12 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
12 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
6 June 2013Termination of appointment of David Casterton as a director (1 page)
6 June 2013Termination of appointment of David Casterton as a director (1 page)
5 June 2013Termination of appointment of Samantha Wren as a director (1 page)
5 June 2013Termination of appointment of Samantha Wren as a director (1 page)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
3 August 2012Full accounts made up to 31 March 2012 (28 pages)
3 August 2012Full accounts made up to 31 March 2012 (28 pages)
21 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
21 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
20 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
20 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
11 April 2012Director's details changed for Garry Hunter Stewart on 5 April 2011 (2 pages)
11 April 2012Director's details changed for Garry Hunter Stewart on 5 April 2011 (2 pages)
11 April 2012Director's details changed for Garry Hunter Stewart on 5 April 2011 (2 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
20 July 2011Full accounts made up to 31 March 2011 (28 pages)
20 July 2011Full accounts made up to 31 March 2011 (28 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 129,193.72
(3 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 129,193.72
(3 pages)
21 June 2011Termination of appointment of John Booth as a director (1 page)
21 June 2011Termination of appointment of John Booth as a director (1 page)
5 January 2011Appointment of Mr Gary James Smith as a director (2 pages)
5 January 2011Appointment of Mr Gary James Smith as a director (2 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
8 October 2010Appointment of Mr Timothy Charles Kidd as a director (2 pages)
8 October 2010Appointment of Mr David Casterton as a director (2 pages)
8 October 2010Appointment of Ms Vanessa Elaine Cruwys as a director (2 pages)
8 October 2010Appointment of Mr David Casterton as a director (2 pages)
8 October 2010Appointment of Ms Vanessa Elaine Cruwys as a director (2 pages)
8 October 2010Appointment of Mr Timothy Charles Kidd as a director (2 pages)
7 October 2010Termination of appointment of John Yallop as a director (1 page)
7 October 2010Termination of appointment of John Yallop as a director (1 page)
25 August 2010Termination of appointment of Derek Wilks as a director (1 page)
25 August 2010Termination of appointment of Lewis Holland as a director (1 page)
25 August 2010Termination of appointment of Charles Davies as a director (1 page)
25 August 2010Termination of appointment of Derek Wilks as a director (1 page)
25 August 2010Termination of appointment of Charles Davies as a director (1 page)
25 August 2010Termination of appointment of Lewis Holland as a director (1 page)
17 August 2010Full accounts made up to 31 March 2010 (23 pages)
17 August 2010Full accounts made up to 31 March 2010 (23 pages)
8 July 2010Termination of appointment of a director (1 page)
8 July 2010Termination of appointment of a director (1 page)
24 December 2009Full accounts made up to 31 March 2009 (24 pages)
24 December 2009Full accounts made up to 31 March 2009 (24 pages)
27 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
18 October 2009Director's details changed for Charles Simon Hartley Davies on 6 October 2009 (2 pages)
18 October 2009Director's details changed for Charles Simon Hartley Davies on 6 October 2009 (2 pages)
18 October 2009Director's details changed for Charles Simon Hartley Davies on 6 October 2009 (2 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
7 October 2009Director's details changed for Mr John David Sebastian Booth on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Graeme Wilks on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Graeme Wilks on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Mark Yallop on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Lewis Richard Edward Holland on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Lewis Richard Edward Holland on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Mark Yallop on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Graeme Wilks on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Mark Yallop on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Lewis Richard Edward Holland on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John David Sebastian Booth on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Garry Hunter Stewart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Garry Hunter Stewart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John David Sebastian Booth on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Garry Hunter Stewart on 6 October 2009 (2 pages)
7 November 2008Return made up to 23/10/08; full list of members (9 pages)
7 November 2008Return made up to 23/10/08; full list of members (9 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
23 May 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 May 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
13 May 2008Auditor's resignation (1 page)
13 May 2008Auditor's resignation (1 page)
18 April 2008Director appointed john mark yallop (8 pages)
18 April 2008Director appointed john mark yallop (8 pages)
17 April 2008Secretary appointed deborah abrehart (2 pages)
17 April 2008Secretary appointed deborah abrehart (2 pages)
16 April 2008Appointment terminated secretary derek wilks (1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 April 2008Registered office changed on 16/04/2008 from the courtyard 12 sutton row london W1D 4AD (1 page)
16 April 2008Appointment terminated secretary derek wilks (1 page)
16 April 2008Registered office changed on 16/04/2008 from the courtyard 12 sutton row london W1D 4AD (1 page)
16 April 2008Auditor's resignation (1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 April 2008Auditor's resignation (1 page)
19 March 2008Ad 02/01/08\gbp si [email protected]=1857.57\gbp ic 127231/129088.57\ (3 pages)
19 March 2008Ad 13/02/08\gbp si [email protected]=239\gbp ic 126992/127231\ (2 pages)
19 March 2008Ad 13/02/08\gbp si [email protected]=239\gbp ic 126992/127231\ (2 pages)
19 March 2008Ad 02/01/08\gbp si [email protected]=1857.57\gbp ic 127231/129088.57\ (3 pages)
9 November 2007Return made up to 23/10/07; full list of members (8 pages)
9 November 2007Return made up to 23/10/07; full list of members (8 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
15 October 2007Ad 28/09/07--------- £ si [email protected]=1708 £ ic 125283/126991 (3 pages)
15 October 2007Director resigned (1 page)
15 October 2007Ad 28/09/07--------- £ si [email protected]=1708 £ ic 125283/126991 (3 pages)
15 October 2007Director resigned (1 page)
12 June 2007Particulars of mortgage/charge (4 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
18 May 2007Ad 04/05/07--------- £ si [email protected]=2343 £ ic 122940/125283 (3 pages)
18 May 2007Ad 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 2007Ad 07/12/06--------- £ si [email protected]=407 £ ic 122637/123044 (2 pages)
3 January 2007Ad 07/12/06--------- £ si [email protected]=407 £ ic 122637/123044 (2 pages)
21 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
4 October 2006Ad 18/09/06--------- £ si [email protected]=1072 £ ic 121564/122636 (2 pages)
4 October 2006Ad 18/09/06--------- £ si [email protected]=1072 £ ic 121564/122636 (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
14 August 2006Ad 24/07/06--------- £ si [email protected]=2245 £ ic 119319/121564 (2 pages)
14 August 2006Ad 24/07/06--------- £ si [email protected]=2245 £ ic 119319/121564 (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
17 November 2005Ad 27/10/05--------- £ si [email protected]=106 £ ic 119213/119319 (2 pages)
17 November 2005Ad 27/10/05--------- £ si [email protected]=106 £ ic 119213/119319 (2 pages)
2 November 2005Return made up to 23/10/05; full list of members (11 pages)
2 November 2005Return made up to 23/10/05; full list of members (11 pages)
17 August 2005Ad 08/07/05--------- £ si [email protected]=3438 £ ic 115774/119212 (4 pages)
17 August 2005Ad 08/07/05--------- £ si [email protected]=3438 £ ic 115774/119212 (4 pages)
14 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
14 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
6 June 2005Ad 06/05/05--------- £ si [email protected]=3274 £ ic 112500/115774 (2 pages)
6 June 2005Ad 06/05/05--------- £ si [email protected]=3274 £ ic 112500/115774 (2 pages)
18 April 2005Nc inc already adjusted 24/03/05 (1 page)
18 April 2005Nc inc already adjusted 24/03/05 (1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 April 2005S-div 24/03/05 (1 page)
18 April 2005S-div 24/03/05 (1 page)
8 November 2004Return made up to 23/10/04; full list of members (8 pages)
8 November 2004Return made up to 23/10/04; full list of members (8 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 November 2003Registered office changed on 10/11/03 from: 3RD floor 30-34 langham street london W1W 7AW (1 page)
10 November 2003Registered office changed on 10/11/03 from: 3RD floor 30-34 langham street london W1W 7AW (1 page)
31 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
28 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2002Full accounts made up to 31 December 2001 (16 pages)
26 October 2002Full accounts made up to 31 December 2001 (16 pages)
8 October 2002Secretary's particulars changed (1 page)
8 October 2002Secretary's particulars changed (1 page)
2 August 2002New director appointed (1 page)
2 August 2002New director appointed (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
30 October 2001Return made up to 23/10/01; full list of members; amend (6 pages)
30 October 2001Return made up to 23/10/01; full list of members; amend (6 pages)
23 October 2001Return made up to 23/10/01; full list of members (6 pages)
23 October 2001Return made up to 23/10/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2001Full accounts made up to 31 December 2000 (14 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
25 October 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
13 October 2000Full accounts made up to 31 December 1999 (13 pages)
13 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000Ad 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 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 October 2000Ad 20/09/00--------- £ si 12500@1=12500 £ ic 100000/112500 (2 pages)
5 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 October 2000£ nc 100000/112500 20/09/00 (1 page)
22 October 1999Return made up to 23/10/99; full list of members (7 pages)
22 October 1999Return made up to 23/10/99; full list of members (7 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
29 June 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
23 November 1998Return made up to 23/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/11/98
(6 pages)
23 November 1998Return made up to 23/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/11/98
(6 pages)
14 May 1998Ad 08/05/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
14 May 1998Ad 08/05/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New director appointed (3 pages)
4 February 1998New director appointed (3 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 January 1998Ad 30/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 January 1998Nc inc already adjusted 30/12/97 (1 page)
20 January 1998Ad 30/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 January 1998Nc inc already adjusted 30/12/97 (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998Registered office changed on 19/01/98 from: 33 bracebridge road four oaks sutton coldfield west midlands B74 2QL (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Registered office changed on 19/01/98 from: 33 bracebridge road four oaks sutton coldfield west midlands B74 2QL (1 page)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
7 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
7 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
31 December 1997Company name changed refal 522 LIMITED\certificate issued on 31/12/97 (4 pages)
31 December 1997Company name changed refal 522 LIMITED\certificate issued on 31/12/97 (4 pages)
23 October 1997Incorporation (18 pages)
23 October 1997Incorporation (18 pages)