London
Greater London
E14 5HP
Director Name | Benjamin Adam Gerrard-Jones |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(25 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(25 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Michael Walthoe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(26 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Benjamin Gill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 3 24 Langdon Park Road London N6 5QG |
Secretary Name | Mr Dean Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 402 Waterloo Gardens Milner Square London N1 1TY |
Director Name | Jonathan Caetano |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2002) |
Role | Banker |
Correspondence Address | 54 Englewood Road London SW12 9NY |
Director Name | David Fail |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2002) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Adam Julian Moses |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 August 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Hackett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 March 2004) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Jose Edmond Firmin Corswarem |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 April 2006(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Renaud Isman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 August 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Robert Hamish McPherson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(8 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 17 January 2007) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Matthew Ian Purcell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2008) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Nicholas Richard Brand |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 September 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gregor William McMillan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Andrew Benson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ogechi Obioma Chinwe Ezeonyeji Nunn |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 March 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Darren Wang Yip Lui |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard Millett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 April 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Enver Khairov |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Philip Lawrence Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Colin Gyte |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 2016) |
Role | Accountant |
Country of Residence | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Paul Christian Dickinson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 August 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | M Nicholas James Minns |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Atanas Jordanov |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 18 March 2016(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Patrick Le Neve Foster |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Dean Archer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2023(25 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 26 January 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Telephone | 020 76261567 |
---|---|
Telephone region | London |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,944,569 |
Current Liabilities | £501,972,350 |
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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
24 August 2023 | Appointment of Mr Dean Archer as a director on 26 June 2023 (2 pages) |
24 August 2023 | Appointment of Mr David John Blagbrough as a director on 26 June 2023 (2 pages) |
23 August 2023 | Appointment of Benjamin Adam Gerrard-Jones as a director on 26 June 2023 (2 pages) |
21 July 2023 | Termination of appointment of Vishal Shah as a director on 26 June 2023 (1 page) |
21 July 2023 | Termination of appointment of Carl Thomas Senior as a director on 26 June 2023 (1 page) |
21 July 2023 | Termination of appointment of Jonathan Michael Walthoe as a director on 26 June 2023 (1 page) |
18 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
17 February 2022 | Appointment of Mr Mohammed Tayabali as a director on 4 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of David John Blagbrough as a director on 4 February 2022 (1 page) |
21 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
2 December 2021 | Director's details changed for Mr David John Blagbrough on 1 May 2021 (2 pages) |
23 September 2021 | Director's details changed for Mr David John Blagbrough on 1 May 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr Jonathan Michael Walthoe on 28 July 2021 (2 pages) |
3 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
22 June 2021 | Termination of appointment of Christopher Patrick Le Neve Foster as a director on 30 April 2021 (1 page) |
25 May 2021 | Appointment of Mr David John Blagbrough as a director on 29 April 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
12 July 2018 | Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
18 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 May 2017 | Statement by Directors (1 page) |
22 May 2017 | Statement of capital on 22 May 2017
|
22 May 2017 | Statement by Directors (1 page) |
22 May 2017 | Resolutions
|
22 May 2017 | Solvency Statement dated 19/05/17 (1 page) |
22 May 2017 | Statement of capital on 22 May 2017
|
22 May 2017 | Solvency Statement dated 19/05/17 (1 page) |
22 May 2017 | Resolutions
|
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 October 2016 | Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page) |
6 October 2016 | Appointment of Christopher Patrick Le Neve Foster as a director on 26 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page) |
6 October 2016 | Appointment of Christopher Patrick Le Neve Foster as a director on 26 September 2016 (2 pages) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Atanas Jordanov as a director on 18 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Atanas Jordanov as a director on 18 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
26 January 2016 | Appointment of Vishal Shah as a director on 8 January 2016 (2 pages) |
26 January 2016 | Appointment of Vishal Shah as a director on 8 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page) |
3 August 2015 | Appointment of M. Nicholas James Minns as a director on 29 July 2015 (2 pages) |
3 August 2015 | Appointment of M. Nicholas James Minns as a director on 29 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 April 2015 | Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 July 2014 | Appointment of Jonathan Michael Walthoe as a director on 15 July 2014 (2 pages) |
16 July 2014 | Appointment of Jonathan Michael Walthoe as a director on 15 July 2014 (2 pages) |
24 June 2014 | Statement of capital on 16 June 2014
|
24 June 2014 | Statement of capital on 16 June 2014
|
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
13 June 2014 | Solvency statement dated 11/06/14 (1 page) |
13 June 2014 | Resolutions
|
13 June 2014 | Statement of capital on 13 June 2014
|
13 June 2014 | Statement of capital on 13 June 2014
|
13 June 2014 | Statement by directors (1 page) |
13 June 2014 | Solvency statement dated 11/06/14 (1 page) |
13 June 2014 | Statement by directors (1 page) |
6 January 2014 | Appointment of Carl Thomas Senior as a director (2 pages) |
6 January 2014 | Appointment of Carl Thomas Senior as a director (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (7 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (7 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (7 pages) |
22 August 2013 | Termination of appointment of Paul Dickinson as a director (1 page) |
22 August 2013 | Termination of appointment of Paul Dickinson as a director (1 page) |
22 March 2013 | Appointment of Colin Gyte as a director (2 pages) |
22 March 2013 | Appointment of Mr Paul Christian Dickinson as a director (2 pages) |
22 March 2013 | Termination of appointment of Edward Sherwood as a director (1 page) |
22 March 2013 | Appointment of Colin Gyte as a director (2 pages) |
22 March 2013 | Termination of appointment of Edward Sherwood as a director (1 page) |
22 March 2013 | Termination of appointment of Martin Brown as a director (1 page) |
22 March 2013 | Termination of appointment of Martin Brown as a director (1 page) |
22 March 2013 | Appointment of Mr Paul Christian Dickinson as a director (2 pages) |
19 February 2013 | Director's details changed for Enver Khairov on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Enver Khairov on 31 December 2012 (2 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 March 2012 | Appointment of Edward James Sherwood as a director (2 pages) |
5 March 2012 | Appointment of Edward James Sherwood as a director (2 pages) |
27 February 2012 | Termination of appointment of Paul Benson as a director (1 page) |
27 February 2012 | Termination of appointment of Paul Benson as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 September 2011 | Appointment of Enver Khairov as a director (2 pages) |
20 September 2011 | Appointment of Martin Philip Lawrence Brown as a director (2 pages) |
20 September 2011 | Appointment of Enver Khairov as a director (2 pages) |
20 September 2011 | Appointment of Martin Philip Lawrence Brown as a director (2 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Termination of appointment of Michael Ralph as a director (1 page) |
30 August 2011 | Termination of appointment of Michael Ralph as a director (1 page) |
9 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
20 April 2011 | Termination of appointment of Richard Millett as a director (1 page) |
20 April 2011 | Termination of appointment of Richard Millett as a director (1 page) |
14 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 July 2010 | Appointment of Richard Millett as a director (3 pages) |
27 July 2010 | Appointment of Richard Millett as a director (3 pages) |
29 June 2010 | Termination of appointment of Darren Lui as a director (1 page) |
29 June 2010 | Termination of appointment of Darren Lui as a director (1 page) |
1 April 2010 | Appointment of Paul Andrew Benson as a director (1 page) |
1 April 2010 | Appointment of Paul Andrew Benson as a director (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
21 September 2009 | Appointment terminated director nicholas brand (1 page) |
21 September 2009 | Appointment terminated director ogechi nunn (1 page) |
21 September 2009 | Appointment terminated director nicholas brand (1 page) |
21 September 2009 | Appointment terminated director ogechi nunn (1 page) |
30 April 2009 | Director appointed darren wang yip lui (1 page) |
30 April 2009 | Director appointed gavin john simpson (1 page) |
30 April 2009 | Director appointed darren wang yip lui (1 page) |
30 April 2009 | Director appointed gavin john simpson (1 page) |
3 April 2009 | Appointment terminated director gregor mcmillan (1 page) |
3 April 2009 | Appointment terminated director gregor mcmillan (1 page) |
12 March 2009 | Appointment terminated director keith wilson (1 page) |
12 March 2009 | Appointment terminated director keith wilson (1 page) |
18 February 2009 | Director appointed ogechi obioma chinwe ezeonyeji nunn (1 page) |
18 February 2009 | Director appointed ogechi obioma chinwe ezeonyeji nunn (1 page) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
17 October 2008 | Appointment terminated director matthew purcell (1 page) |
17 October 2008 | Appointment terminated director matthew purcell (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
10 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 January 2008 | Return made up to 01/12/07; full list of members (13 pages) |
7 January 2008 | Return made up to 01/12/07; full list of members (13 pages) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
12 December 2007 | £ ic 1053980000/10980000 06/11/07 £ sr 1043000000@1=1043000000 (1 page) |
12 December 2007 | £ ic 1053980000/10980000 06/11/07 £ sr 1043000000@1=1043000000 (1 page) |
21 November 2007 | £ ic 2653980003/1053980000 21/09/07 £ sr [email protected]=3 £ sr 1600000000@1=1600000000 (2 pages) |
21 November 2007 | £ ic 2723980030/2653980003 21/09/07 £ sr 70000000@1=70000000 £ sr [email protected]=27 (2 pages) |
21 November 2007 | £ ic 2723980030/2653980003 21/09/07 £ sr 70000000@1=70000000 £ sr [email protected]=27 (2 pages) |
21 November 2007 | £ ic 2653980003/1053980000 21/09/07 £ sr [email protected]=3 £ sr 1600000000@1=1600000000 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
5 October 2007 | Declaration of shares redemption:auditor's report (3 pages) |
5 October 2007 | Declaration of shares redemption:auditor's report (3 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 September 2007 | Resolutions
|
4 September 2007 | Resolutions
|
22 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
21 August 2007 | Declaration of shares redemption:auditor's report (3 pages) |
21 August 2007 | Declaration of shares redemption:auditor's report (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | Return made up to 01/12/06; full list of members (4 pages) |
15 December 2006 | Return made up to 01/12/06; full list of members (4 pages) |
15 December 2006 | New director appointed (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 December 2005 | Return made up to 01/12/05; full list of members (4 pages) |
16 December 2005 | Return made up to 01/12/05; full list of members (4 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
4 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | £ nc 3133000030/4176000030 17/08/05 (1 page) |
26 September 2005 | Ad 26/08/05--------- £ si 1043000000@1=1043000000 £ ic 1680980030/2723980030 (2 pages) |
26 September 2005 | Memorandum and Articles of Association (19 pages) |
26 September 2005 | £ nc 3133000030/4176000030 17/08/05 (1 page) |
26 September 2005 | Ad 26/08/05--------- £ si 1043000000@1=1043000000 £ ic 1680980030/2723980030 (2 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Memorandum and Articles of Association (19 pages) |
19 September 2005 | Declaration of assistance for shares acquisition (5 pages) |
19 September 2005 | Declaration of assistance for shares acquisition (5 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
5 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
5 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
8 December 2004 | Return made up to 05/12/04; full list of members (4 pages) |
8 December 2004 | Return made up to 05/12/04; full list of members (4 pages) |
5 October 2004 | Ad 23/09/04-23/09/04 £ si [email protected]= 1600000000 £ ic 80980030/1680980030 (1 page) |
5 October 2004 | Ad 23/09/04-23/09/04 £ si [email protected]= 1600000000 £ ic 80980030/1680980030 (1 page) |
16 September 2004 | Nc inc already adjusted 07/09/04 (1 page) |
16 September 2004 | Nc inc already adjusted 07/09/04 (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
15 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
15 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 April 2004 | Declaration of assistance for shares acquisition (6 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
22 April 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 April 2004 | Ad 30/03/04--------- £ si [email protected]=24 £ ic 80980006/80980030 (4 pages) |
20 April 2004 | Ad 30/03/04--------- £ si [email protected]=3 £ ic 80980003/80980006 (4 pages) |
20 April 2004 | Ad 30/03/04--------- £ si [email protected]=3 £ ic 80980000/80980003 (4 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Ad 30/03/04--------- £ si [email protected]=3 £ ic 80980000/80980003 (4 pages) |
20 April 2004 | Nc inc already adjusted 29/03/04 (2 pages) |
20 April 2004 | Ad 30/03/04--------- £ si [email protected]=24 £ ic 80980006/80980030 (4 pages) |
20 April 2004 | Nc inc already adjusted 29/03/04 (2 pages) |
20 April 2004 | Ad 30/03/04--------- £ si [email protected]=3 £ ic 80980003/80980006 (4 pages) |
16 April 2004 | Director resigned (2 pages) |
16 April 2004 | Director resigned (2 pages) |
16 April 2004 | Director resigned (2 pages) |
16 April 2004 | Director resigned (2 pages) |
16 April 2004 | Director resigned (2 pages) |
16 April 2004 | Director resigned (2 pages) |
27 February 2004 | Ad 06/02/04--------- £ si 3000000@1=3000000 £ ic 77980000/80980000 (2 pages) |
27 February 2004 | Ad 06/02/04--------- £ si 3000000@1=3000000 £ ic 77980000/80980000 (2 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members (3 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members (3 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
24 October 2003 | Director's particulars changed (1 page) |
24 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Resolutions
|
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
11 December 2002 | Return made up to 05/12/02; full list of members (3 pages) |
11 December 2002 | Return made up to 05/12/02; full list of members (3 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
12 August 2002 | Amended full accounts made up to 31 December 2001 (11 pages) |
12 August 2002 | Amended full accounts made up to 31 December 2001 (11 pages) |
19 June 2002 | Return made up to 05/12/01; full list of members (3 pages) |
19 June 2002 | Return made up to 05/12/01; full list of members (3 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 February 2002 | Ad 01/02/02--------- £ si 30000000@1=30000000 £ ic 47980000/77980000 (2 pages) |
18 February 2002 | £ nc 78600000/90000000 01/02/02 (2 pages) |
18 February 2002 | £ nc 78600000/90000000 01/02/02 (2 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
18 February 2002 | Ad 01/02/02--------- £ si 30000000@1=30000000 £ ic 47980000/77980000 (2 pages) |
6 February 2002 | New director appointed (1 page) |
6 February 2002 | New director appointed (1 page) |
6 February 2002 | New director appointed (1 page) |
6 February 2002 | New director appointed (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
5 December 2000 | Return made up to 05/12/00; no change of members (2 pages) |
5 December 2000 | Return made up to 05/12/00; no change of members (2 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
9 December 1999 | Return made up to 05/12/99; full list of members (14 pages) |
9 December 1999 | Return made up to 05/12/99; full list of members (14 pages) |
23 November 1999 | New director appointed (6 pages) |
23 November 1999 | New director appointed (6 pages) |
23 November 1999 | New director appointed (6 pages) |
23 November 1999 | New director appointed (6 pages) |
5 November 1999 | New secretary appointed (1 page) |
5 November 1999 | New secretary appointed (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
9 September 1999 | Ad 25/08/99--------- £ si 13300000@1=13300000 £ ic 34680000/47980000 (2 pages) |
9 September 1999 | Ad 25/08/99--------- £ si 13300000@1=13300000 £ ic 34680000/47980000 (2 pages) |
13 August 1999 | Ad 16/07/99--------- £ si 6080000@1=6080000 £ ic 28600000/34680000 (2 pages) |
13 August 1999 | Ad 16/07/99--------- £ si 6080000@1=6080000 £ ic 28600000/34680000 (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (1 page) |
28 July 1999 | New director appointed (3 pages) |
28 July 1999 | New director appointed (1 page) |
28 July 1999 | New director appointed (3 pages) |
23 July 1999 | Nc inc already adjusted 16/07/99 (1 page) |
23 July 1999 | Nc inc already adjusted 16/07/99 (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
6 July 1999 | £ nc 1000/28600000 22/06/99 (1 page) |
6 July 1999 | Ad 22/06/99--------- £ si 28599900@1=28599900 £ ic 100/28600000 (2 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | £ nc 1000/28600000 22/06/99 (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Ad 22/06/99--------- £ si 28599900@1=28599900 £ ic 100/28600000 (2 pages) |
29 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
1 July 1998 | Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1998 | Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1998 | Particulars of contract relating to shares (3 pages) |
1 July 1998 | Particulars of contract relating to shares (3 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | Secretary resigned (1 page) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Incorporation (21 pages) |
5 December 1997 | Incorporation (21 pages) |