Fitz James Avenue
London
W14 0RZ
Director Name | Mr Jonathan Young |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2012(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Pillerton Hersey Warwick CV35 0QJ |
Director Name | Mr Robert Thomas Hinaman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 July 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Private Investor |
Country of Residence | United States |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Pawel Gricuk |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 28 July 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Christopher John Mallett |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Jonathan Robert Wesley Young |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatch 48 Todenham Moreton In Marsh Gloucestershire GL56 9PF Wales |
Director Name | Mr Christopher William Knight |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 2003) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 82 Lansdowne Road London W11 2LS |
Secretary Name | Mr Jonathan Robert Wesley Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatch 48 Todenham Moreton In Marsh Gloucestershire GL56 9PF Wales |
Director Name | Pedro Figueiredo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 May 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 05 May 1998) |
Role | Economist Managing Director |
Correspondence Address | Rita General Silva Freire Lote 157 R/C-B Lisbon 1800 Portugal Foreign |
Director Name | David Simon Williamson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grove Park Gardens London W4 3RY |
Director Name | Pedro Figueiredo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 June 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 May 2007) |
Role | Economist Managing Director |
Correspondence Address | Rita General Silva Freire Lote 157 R/C-B Lisbon 1800 Portugal Foreign |
Director Name | Hany Anwar Tawfik |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 November 1999) |
Role | Company Director |
Correspondence Address | 20 Mohamed Abdul-Hadi St Heliopolis Cairo Foreign |
Secretary Name | Mr Sebastian Alexander Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House 207 Camberwell New Road London SE5 0TJ |
Director Name | Shaheer Shawky Kolta |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 10 May 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 8 Hassan Mansour St. No. 701 Heliopolis Cairo 11351 Foreign |
Director Name | Mr Cecil Harold Nicholas Moy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 October 2013) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 37 Jameson Street London W8 7SH |
Director Name | Mr Miguel Sa Pais Amaral |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Rua Silva Carvalho 347-1 Dto Lisbon 1250-253 Lisboa Eu |
Director Name | Mr Steven Marius Van Weede |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 August 2007(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Robert Thomas Hinaman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2011) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 113 Quay Street Alexandria Virginia 22314 |
Director Name | Mr Pawel Pawlowski |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 17 November 2011) |
Role | Corporate Financier |
Country of Residence | Poland |
Correspondence Address | 52 Brook Street London W1K 5DS |
Director Name | Ms Jane Bowes |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 2011) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 52 Brook Street London W1K 5DS |
Director Name | Mr Alexander Babitsky |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 17 November 2011) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 52 Brook Street London W1K 5DS |
Director Name | Mr Shrenik Dhirajlal Davda |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Count Miguel Maria De Sa Pais Do Amaral |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 March 2012(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Francisco Lorena |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 05 September 2012(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Pedro Xavier Barros Serra Marques Guedes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 April 2014(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 2018) |
Role | Manager |
Country of Residence | Portugal |
Correspondence Address | 19-1 Av. Eng Duarte Pachelo Lisboa 1090100 |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Granville Baird Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2000) |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Website | gryphco.com |
---|---|
Telephone | 01624 649510 |
Telephone region | Isle of Man |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.7m at £1 | Gryphon Holdings PLC 74.64% Regulatory Capital |
---|---|
52.7m at £0.01 | Gryphon Holdings PLC 23.38% Ordinary A |
26k at £1 | Robert Iggulden 1.15% Regulatory Capital |
1.1m at £0.01 | Courical Holdings Bv 0.50% Ordinary A |
6k at £1 | Openview Pension Scheme 0.27% Regulatory Capital |
1.3m at £0.001 | Gryphon Holdings PLC 0.06% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £288,976 |
Net Worth | £69,479 |
Cash | £14,777 |
Current Liabilities | £90,988 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
4 September 2012 | Delivered on: 19 September 2012 Persons entitled: Jonathan Young(As Agent for the Lenders) Classification: Debenture Secured details: All monies due or to become due from the company to the lenders on any account whatsoever. Particulars: By the way of a fixed charge all the mobilera loan notes held by the company from time to time. Where "mobilera loan notes" mean the indebtedness of mobilera bv which has been transferred, novated or assigned in whole or part by gryphon holdings PLC to the company. Outstanding |
---|---|
27 February 2012 | Delivered on: 9 March 2012 Persons entitled: Jonathan Young (As Agent for All the Lenders) Classification: Loan facility agreement Secured details: £300,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed charge over the security k/a the mobilera loan notes see image for full details. Outstanding |
13 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
12 August 2020 | Statement of capital on 3 May 2020
|
17 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
31 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
24 April 2019 | Termination of appointment of Pedro Xavier Barros Serra Marques Guedes as a director on 30 December 2018 (1 page) |
27 March 2019 | Secretary's details changed for Mr Sebastian Alexander Church on 27 March 2019 (1 page) |
2 October 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
29 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
28 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
6 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 February 2016 | Secretary's details changed for Mr Sebastian Alexander Church on 12 February 2016 (1 page) |
18 February 2016 | Secretary's details changed for Mr Sebastian Alexander Church on 12 February 2016 (1 page) |
18 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 April 2015 | Appointment of Mr Pedro Xavier Barros Serra Marques Guedes as a director on 29 April 2014 (2 pages) |
30 April 2015 | Appointment of Mr Pedro Xavier Barros Serra Marques Guedes as a director on 29 April 2014 (2 pages) |
7 July 2014 | Termination of appointment of Francisco Lorena as a director (1 page) |
7 July 2014 | Termination of appointment of Francisco Lorena as a director (1 page) |
7 July 2014 | Termination of appointment of Miguel Amaral as a director (1 page) |
7 July 2014 | Termination of appointment of Miguel Amaral as a director (1 page) |
28 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (7 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (7 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
30 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (8 pages) |
30 April 2014 | Termination of appointment of Cecil Moy as a director (1 page) |
30 April 2014 | Termination of appointment of Cecil Moy as a director (1 page) |
30 April 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
30 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (8 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
17 June 2013 | Termination of appointment of Shrenik Davda as a director (1 page) |
17 June 2013 | Termination of appointment of Steven Van Weede as a director (1 page) |
17 June 2013 | Termination of appointment of Shrenik Davda as a director (1 page) |
17 June 2013 | Termination of appointment of Steven Van Weede as a director (1 page) |
17 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 March 2013 | Appointment of Mr Jonathan Young as a director (2 pages) |
5 March 2013 | Appointment of Mr Jonathan Young as a director (2 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
20 September 2012 | Appointment of Count Miguel Maria De Sa Pais Do Amaral as a director (2 pages) |
20 September 2012 | Appointment of Count Miguel Maria De Sa Pais Do Amaral as a director (2 pages) |
19 September 2012 | Appointment of Mr Francisco Lorena as a director (2 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 September 2012 | Appointment of Mr Francisco Lorena as a director (2 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 May 2012 | Resolutions
|
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Director's details changed for Mr Steven Marius Van Weede on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Steven Marius Van Weede on 30 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Memorandum and Articles of Association (32 pages) |
15 March 2012 | Memorandum and Articles of Association (32 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
16 February 2012 | Memorandum and Articles of Association (31 pages) |
16 February 2012 | Memorandum and Articles of Association (31 pages) |
7 February 2012 | Consolidation of shares on 30 November 2011 (5 pages) |
7 February 2012 | Consolidation of shares on 30 November 2011 (5 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 14 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 14 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
13 December 2011 | Appointment of Mr Shrenik Dhirajlal Davda as a director (2 pages) |
13 December 2011 | Appointment of Mr Shrenik Dhirajlal Davda as a director (2 pages) |
12 December 2011 | Termination of appointment of Robert Hinaman as a director (1 page) |
12 December 2011 | Termination of appointment of Robert Hinaman as a director (1 page) |
28 November 2011 | Statement of capital following an allotment of shares on 30 October 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 30 October 2011
|
17 November 2011 | Termination of appointment of Alexander Babitsky as a director (1 page) |
17 November 2011 | Termination of appointment of Alexander Babitsky as a director (1 page) |
17 November 2011 | Termination of appointment of Pawel Pawlowski as a director (1 page) |
17 November 2011 | Termination of appointment of Pawel Pawlowski as a director (1 page) |
17 November 2011 | Termination of appointment of Jane Bowes as a director (1 page) |
17 November 2011 | Termination of appointment of Jane Bowes as a director (1 page) |
11 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 July 2011 | Secretary's details changed for Mr Sebastian Alexander Church on 1 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Sebastian Alexander Church on 1 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Sebastian Alexander Church on 1 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Miguel Amaral as a director (1 page) |
5 July 2011 | Appointment of Mr Alexander Babitsky as a director (2 pages) |
5 July 2011 | Appointment of Ms Jane Bowes as a director (2 pages) |
5 July 2011 | Appointment of Mr Alexander Babitsky as a director (2 pages) |
5 July 2011 | Appointment of Mr Pawel Pawlowski as a director (2 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
5 July 2011 | Appointment of Ms Jane Bowes as a director (2 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
5 July 2011 | Termination of appointment of Miguel Amaral as a director (1 page) |
5 July 2011 | Appointment of Mr Pawel Pawlowski as a director (2 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Termination of appointment of Jonathan Young as a director (1 page) |
3 May 2011 | Termination of appointment of Jonathan Young as a director (1 page) |
7 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
25 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
2 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
2 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
29 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (11 pages) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Director's details changed for Miguel Sa Pais Amaral on 30 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Steven Marius Van Weede on 30 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Miguel Sa Pais Amaral on 30 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Steven Marius Van Weede on 30 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert Edwin Glover Iggulden on 30 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert Edwin Glover Iggulden on 30 March 2010 (2 pages) |
23 March 2010 | Appointment of Mr Robert Thomas Hinaman as a director (2 pages) |
23 March 2010 | Appointment of Mr Robert Thomas Hinaman as a director (2 pages) |
26 November 2009 | Ad 30/09/09\gbp si 810000@1=810000\gbp ic 815000.01/1625000.01\ (1 page) |
26 November 2009 | Ad 30/09/09\gbp si 810000@1=810000\gbp ic 815000.01/1625000.01\ (1 page) |
21 October 2009 | Ad 30/09/09\gbp si 810000@1=810000\gbp ic 5000.01/815000.01\ (1 page) |
21 October 2009 | Ad 30/09/09\gbp si 810000@1=810000\gbp ic 5000.01/815000.01\ (1 page) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
1 September 2009 | Gbp nc 11000/2011000\14/08/09 (2 pages) |
1 September 2009 | Gbp nc 11000/2011000\14/08/09 (2 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
12 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
12 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from burleigh house c/o church & co. 357 Strand london london WC2R 0HS england (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from burleigh house c/o church & co. 357 Strand london london WC2R 0HS england (1 page) |
7 August 2008 | Return made up to 30/03/08; full list of members (7 pages) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from acre house 11-15 william road london NW1 3ER (1 page) |
7 August 2008 | Return made up to 30/03/08; full list of members (7 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from acre house 11-15 william road london NW1 3ER (1 page) |
16 June 2008 | Full accounts made up to 30 September 2007 (16 pages) |
16 June 2008 | Full accounts made up to 30 September 2007 (16 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
24 May 2007 | Ad 15/05/07--------- £ si [email protected]=250 £ ic 4750/5000 (1 page) |
24 May 2007 | Ad 15/05/07--------- £ si [email protected]=750 £ ic 4000/4750 (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Ad 15/05/07--------- £ si [email protected]=750 £ ic 4000/4750 (2 pages) |
24 May 2007 | Ad 15/05/07--------- £ si [email protected]=250 £ ic 4750/5000 (1 page) |
21 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
21 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
20 March 2007 | Conve 06/02/07 (1 page) |
20 March 2007 | Conve 06/02/07 (1 page) |
6 February 2007 | Return made up to 20/11/06; full list of members (4 pages) |
6 February 2007 | Return made up to 20/11/06; full list of members (4 pages) |
27 October 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
1 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
20 December 2005 | Location of register of members (1 page) |
20 December 2005 | Location of register of members (1 page) |
20 December 2005 | Return made up to 20/11/05; full list of members (4 pages) |
20 December 2005 | Return made up to 20/11/05; full list of members (4 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: c/o church & co 4 bloomsbury square london WC1A 2RP (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: c/o church & co 4 bloomsbury square london WC1A 2RP (1 page) |
15 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
15 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
15 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 February 2004 | Return made up to 20/11/03; full list of members
|
4 February 2004 | Return made up to 20/11/03; full list of members
|
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: mint house 77 mansell street london E1 8AF (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: mint house 77 mansell street london E1 8AF (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
23 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
23 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
20 December 2002 | Return made up to 20/11/02; full list of members
|
20 December 2002 | Return made up to 20/11/02; full list of members
|
5 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
5 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
5 February 2002 | Return made up to 20/11/01; full list of members (9 pages) |
5 February 2002 | Return made up to 20/11/01; full list of members (9 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
24 September 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
24 September 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
5 January 2001 | Return made up to 20/11/00; full list of members (9 pages) |
5 January 2001 | Return made up to 20/11/00; full list of members (9 pages) |
14 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
14 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 20/11/99; full list of members (11 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
12 January 2000 | Return made up to 20/11/99; full list of members (11 pages) |
14 September 1999 | Ad 30/04/99--------- £ si [email protected]=1200 £ ic 2800/4000 (2 pages) |
14 September 1999 | Ad 30/04/99--------- £ si [email protected]=1200 £ ic 2800/4000 (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
28 January 1999 | Return made up to 20/11/98; full list of members (8 pages) |
28 January 1999 | Return made up to 20/11/98; full list of members (8 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
7 September 1998 | S-div 19/08/98 (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | S-div 19/08/98 (1 page) |
7 September 1998 | Ad 08/04/98--------- £ si [email protected]=1200 £ ic 1600/2800 (2 pages) |
7 September 1998 | Ad 08/04/98--------- £ si [email protected]=1200 £ ic 1600/2800 (2 pages) |
7 September 1998 | New director appointed (4 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Ad 21/04/98--------- £ si [email protected]=600 £ ic 1000/1600 (2 pages) |
7 September 1998 | New director appointed (4 pages) |
7 September 1998 | Ad 21/04/98--------- £ si [email protected]=600 £ ic 1000/1600 (2 pages) |
26 July 1998 | New director appointed (1 page) |
26 July 1998 | New director appointed (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (4 pages) |
18 May 1998 | New director appointed (4 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 2 cree court 5 ludgate hill london EC4R 7AA (1 page) |
10 May 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 2 cree court 5 ludgate hill london EC4R 7AA (1 page) |
10 May 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
22 April 1998 | Ad 06/03/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
22 April 1998 | Ad 06/03/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 April 1998 | Company name changed wolverine e m LIMITED\certificate issued on 17/04/98 (2 pages) |
17 April 1998 | Company name changed wolverine e m LIMITED\certificate issued on 17/04/98 (2 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | £ nc 100/6000 06/03/98 (1 page) |
11 April 1998 | Nc inc already adjusted 31/03/98 (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Memorandum and Articles of Association (22 pages) |
11 April 1998 | Memorandum and Articles of Association (22 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | £ nc 100/6000 06/03/98 (1 page) |
11 April 1998 | Nc inc already adjusted 31/03/98 (1 page) |
7 April 1998 | Company name changed\certificate issued on 07/04/98 (1 page) |
7 April 1998 | Company name changed\certificate issued on 07/04/98 (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Memorandum and Articles of Association (6 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Memorandum and Articles of Association (6 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
18 February 1998 | Resolutions
|
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Resolutions
|
20 November 1997 | Incorporation (8 pages) |
20 November 1997 | Incorporation (8 pages) |