Company NameWestferry Investments Limited
Company StatusActive
Company Number03479278
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mohammed Tayabali
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameBenjamin Adam Gerrard-Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(25 years, 6 months after company formation)
Appointment Duration10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Blagbrough
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(25 years, 6 months after company formation)
Appointment Duration10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(26 years, 1 month after company formation)
Appointment Duration3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Benjamin Gill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleBanker
Correspondence AddressFlat 3 24 Langdon Park Road
London
N6 5QG
Secretary NameMr Dean Archer
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address402 Waterloo Gardens
Milner Square
London
N1 1TY
Director NameJonathan Caetano
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 01 August 2002)
RoleBanker
Correspondence Address54 Englewood Road
London
SW12 9NY
Director NameDavid Fail
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2002)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Paul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Julian Moses
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 16 August 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(5 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 March 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJose Edmond Firmin Corswarem
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed05 April 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRenaud Isman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(8 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 August 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert Hamish McPherson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 17 January 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMatthew Ian Purcell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2008)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nicholas Richard Brand
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(9 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 September 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gregor William McMillan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Andrew Benson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameOgechi Obioma Chinwe Ezeonyeji Nunn
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(11 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Darren Wang Yip Lui
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Millett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(12 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 April 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEnver Khairov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Philip Lawrence Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameColin Gyte
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2016)
RoleAccountant
Country of ResidenceAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Paul Christian Dickinson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(15 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameM Nicholas James Minns
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(17 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Atanas Jordanov
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed18 March 2016(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Blagbrough
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(23 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Dean Archer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(25 years, 6 months after company formation)
Appointment Duration7 months (resigned 26 January 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed19 October 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed19 October 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Telephone020 76261567
Telephone regionLondon

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£8,944,569
Current Liabilities£501,972,350

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 Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (26 pages)
24 August 2023Appointment of Mr Dean Archer as a director on 26 June 2023 (2 pages)
24 August 2023Appointment of Mr David John Blagbrough as a director on 26 June 2023 (2 pages)
23 August 2023Appointment of Benjamin Adam Gerrard-Jones as a director on 26 June 2023 (2 pages)
21 July 2023Termination of appointment of Vishal Shah as a director on 26 June 2023 (1 page)
21 July 2023Termination of appointment of Carl Thomas Senior as a director on 26 June 2023 (1 page)
21 July 2023Termination of appointment of Jonathan Michael Walthoe as a director on 26 June 2023 (1 page)
18 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (25 pages)
17 February 2022Appointment of Mr Mohammed Tayabali as a director on 4 February 2022 (2 pages)
14 February 2022Termination of appointment of David John Blagbrough as a director on 4 February 2022 (1 page)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
2 December 2021Director's details changed for Mr David John Blagbrough on 1 May 2021 (2 pages)
23 September 2021Director's details changed for Mr David John Blagbrough on 1 May 2021 (2 pages)
14 September 2021Director's details changed for Mr Jonathan Michael Walthoe on 28 July 2021 (2 pages)
3 September 2021Full accounts made up to 31 December 2020 (23 pages)
22 June 2021Termination of appointment of Christopher Patrick Le Neve Foster as a director on 30 April 2021 (1 page)
25 May 2021Appointment of Mr David John Blagbrough as a director on 29 April 2021 (2 pages)
12 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (24 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (27 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (31 pages)
12 July 2018Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages)
18 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
18 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
23 May 2017Full accounts made up to 31 December 2016 (30 pages)
23 May 2017Full accounts made up to 31 December 2016 (30 pages)
22 May 2017Statement by Directors (1 page)
22 May 2017Statement of capital on 22 May 2017
  • GBP 1,000
(5 pages)
22 May 2017Statement by Directors (1 page)
22 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 May 2017Solvency Statement dated 19/05/17 (1 page)
22 May 2017Statement of capital on 22 May 2017
  • GBP 1,000
(5 pages)
22 May 2017Solvency Statement dated 19/05/17 (1 page)
22 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (28 pages)
9 October 2016Full accounts made up to 31 December 2015 (28 pages)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
6 October 2016Appointment of Christopher Patrick Le Neve Foster as a director on 26 September 2016 (2 pages)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
6 October 2016Appointment of Christopher Patrick Le Neve Foster as a director on 26 September 2016 (2 pages)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
31 March 2016Appointment of Mr Atanas Jordanov as a director on 18 March 2016 (2 pages)
31 March 2016Appointment of Mr Atanas Jordanov as a director on 18 March 2016 (2 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,980,000
(7 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,980,000
(7 pages)
26 January 2016Appointment of Vishal Shah as a director on 8 January 2016 (2 pages)
26 January 2016Appointment of Vishal Shah as a director on 8 January 2016 (2 pages)
21 January 2016Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page)
3 August 2015Appointment of M. Nicholas James Minns as a director on 29 July 2015 (2 pages)
3 August 2015Appointment of M. Nicholas James Minns as a director on 29 July 2015 (2 pages)
28 July 2015Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
15 April 2015Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page)
15 April 2015Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,980,000
(8 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,980,000
(8 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,980,000
(8 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,980,000
(8 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,980,000
(8 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,980,000
(8 pages)
16 July 2014Appointment of Jonathan Michael Walthoe as a director on 15 July 2014 (2 pages)
16 July 2014Appointment of Jonathan Michael Walthoe as a director on 15 July 2014 (2 pages)
24 June 2014Statement of capital on 16 June 2014
  • GBP 10,980,000
(5 pages)
24 June 2014Statement of capital on 16 June 2014
  • GBP 10,980,000
(5 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 June 2014Resolutions
  • RES13 ‐ Share premium account zero 11/06/2014
(2 pages)
13 June 2014Solvency statement dated 11/06/14 (1 page)
13 June 2014Resolutions
  • RES13 ‐ Share premium account zero 11/06/2014
(2 pages)
13 June 2014Statement of capital on 13 June 2014
  • GBP 10,980,010.00
(5 pages)
13 June 2014Statement of capital on 13 June 2014
  • GBP 10,980,010.00
(5 pages)
13 June 2014Statement by directors (1 page)
13 June 2014Solvency statement dated 11/06/14 (1 page)
13 June 2014Statement by directors (1 page)
6 January 2014Appointment of Carl Thomas Senior as a director (2 pages)
6 January 2014Appointment of Carl Thomas Senior as a director (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (7 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (7 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (7 pages)
22 August 2013Termination of appointment of Paul Dickinson as a director (1 page)
22 August 2013Termination of appointment of Paul Dickinson as a director (1 page)
22 March 2013Appointment of Colin Gyte as a director (2 pages)
22 March 2013Appointment of Mr Paul Christian Dickinson as a director (2 pages)
22 March 2013Termination of appointment of Edward Sherwood as a director (1 page)
22 March 2013Appointment of Colin Gyte as a director (2 pages)
22 March 2013Termination of appointment of Edward Sherwood as a director (1 page)
22 March 2013Termination of appointment of Martin Brown as a director (1 page)
22 March 2013Termination of appointment of Martin Brown as a director (1 page)
22 March 2013Appointment of Mr Paul Christian Dickinson as a director (2 pages)
19 February 2013Director's details changed for Enver Khairov on 31 December 2012 (2 pages)
19 February 2013Director's details changed for Enver Khairov on 31 December 2012 (2 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
5 March 2012Appointment of Edward James Sherwood as a director (2 pages)
5 March 2012Appointment of Edward James Sherwood as a director (2 pages)
27 February 2012Termination of appointment of Paul Benson as a director (1 page)
27 February 2012Termination of appointment of Paul Benson as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 September 2011Appointment of Enver Khairov as a director (2 pages)
20 September 2011Appointment of Martin Philip Lawrence Brown as a director (2 pages)
20 September 2011Appointment of Enver Khairov as a director (2 pages)
20 September 2011Appointment of Martin Philip Lawrence Brown as a director (2 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
30 August 2011Termination of appointment of Michael Ralph as a director (1 page)
30 August 2011Termination of appointment of Michael Ralph as a director (1 page)
9 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 10,980,010
(7 pages)
9 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 10,980,010
(7 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
20 April 2011Termination of appointment of Richard Millett as a director (1 page)
20 April 2011Termination of appointment of Richard Millett as a director (1 page)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
20 September 2010Full accounts made up to 31 December 2009 (14 pages)
20 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 July 2010Appointment of Richard Millett as a director (3 pages)
27 July 2010Appointment of Richard Millett as a director (3 pages)
29 June 2010Termination of appointment of Darren Lui as a director (1 page)
29 June 2010Termination of appointment of Darren Lui as a director (1 page)
1 April 2010Appointment of Paul Andrew Benson as a director (1 page)
1 April 2010Appointment of Paul Andrew Benson as a director (1 page)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 September 2009Return made up to 01/09/09; full list of members (4 pages)
23 September 2009Return made up to 01/09/09; full list of members (4 pages)
21 September 2009Appointment terminated director nicholas brand (1 page)
21 September 2009Appointment terminated director ogechi nunn (1 page)
21 September 2009Appointment terminated director nicholas brand (1 page)
21 September 2009Appointment terminated director ogechi nunn (1 page)
30 April 2009Director appointed darren wang yip lui (1 page)
30 April 2009Director appointed gavin john simpson (1 page)
30 April 2009Director appointed darren wang yip lui (1 page)
30 April 2009Director appointed gavin john simpson (1 page)
3 April 2009Appointment terminated director gregor mcmillan (1 page)
3 April 2009Appointment terminated director gregor mcmillan (1 page)
12 March 2009Appointment terminated director keith wilson (1 page)
12 March 2009Appointment terminated director keith wilson (1 page)
18 February 2009Director appointed ogechi obioma chinwe ezeonyeji nunn (1 page)
18 February 2009Director appointed ogechi obioma chinwe ezeonyeji nunn (1 page)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
17 October 2008Appointment terminated director matthew purcell (1 page)
17 October 2008Appointment terminated director matthew purcell (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 01/10/2008
(1 page)
10 October 2008Full accounts made up to 31 December 2007 (17 pages)
10 October 2008Full accounts made up to 31 December 2007 (17 pages)
7 January 2008Return made up to 01/12/07; full list of members (13 pages)
7 January 2008Return made up to 01/12/07; full list of members (13 pages)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New 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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
5 October 2007Declaration of shares redemption:auditor's report (3 pages)
5 October 2007Declaration of shares redemption:auditor's report (3 pages)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
4 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
21 August 2007Declaration of shares redemption:auditor's report (3 pages)
21 August 2007Declaration of shares redemption:auditor's report (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Return made up to 01/12/06; full list of members (4 pages)
15 December 2006Return made up to 01/12/06; full list of members (4 pages)
15 December 2006New director appointed (1 page)
20 October 2006Full accounts made up to 31 December 2005 (14 pages)
20 October 2006Full accounts made up to 31 December 2005 (14 pages)
16 December 2005Return made up to 01/12/05; full list of members (4 pages)
16 December 2005Return made up to 01/12/05; full list of members (4 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
28 October 2005Director resigned (1 page)
4 October 2005Full accounts made up to 31 December 2004 (14 pages)
4 October 2005Full accounts made up to 31 December 2004 (14 pages)
26 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2005£ nc 3133000030/4176000030 17/08/05 (1 page)
26 September 2005Ad 26/08/05--------- £ si 1043000000@1=1043000000 £ ic 1680980030/2723980030 (2 pages)
26 September 2005Memorandum and Articles of Association (19 pages)
26 September 2005£ nc 3133000030/4176000030 17/08/05 (1 page)
26 September 2005Ad 26/08/05--------- £ si 1043000000@1=1043000000 £ ic 1680980030/2723980030 (2 pages)
26 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2005Memorandum and Articles of Association (19 pages)
19 September 2005Declaration of assistance for shares acquisition (5 pages)
19 September 2005Declaration of assistance for shares acquisition (5 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
5 April 2005Declaration of assistance for shares acquisition (5 pages)
5 April 2005Declaration of assistance for shares acquisition (5 pages)
18 February 2005Declaration of assistance for shares acquisition (5 pages)
18 February 2005Declaration of assistance for shares acquisition (5 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
8 December 2004Return made up to 05/12/04; full list of members (4 pages)
8 December 2004Return made up to 05/12/04; full list of members (4 pages)
5 October 2004Ad 23/09/04-23/09/04 £ si [email protected]= 1600000000 £ ic 80980030/1680980030 (1 page)
5 October 2004Ad 23/09/04-23/09/04 £ si [email protected]= 1600000000 £ ic 80980030/1680980030 (1 page)
16 September 2004Nc inc already adjusted 07/09/04 (1 page)
16 September 2004Nc inc already adjusted 07/09/04 (1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
15 September 2004Declaration of assistance for shares acquisition (7 pages)
15 September 2004Declaration of assistance for shares acquisition (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (13 pages)
29 July 2004Full accounts made up to 31 December 2003 (13 pages)
22 April 2004Declaration of assistance for shares acquisition (6 pages)
22 April 2004Resolutions
  • RES13 ‐ Security agreement 29/03/04
(1 page)
22 April 2004Resolutions
  • RES13 ‐ Security agreement 29/03/04
(1 page)
22 April 2004Declaration of assistance for shares acquisition (6 pages)
20 April 2004Ad 30/03/04--------- £ si [email protected]=24 £ ic 80980006/80980030 (4 pages)
20 April 2004Ad 30/03/04--------- £ si [email protected]=3 £ ic 80980003/80980006 (4 pages)
20 April 2004Ad 30/03/04--------- £ si [email protected]=3 £ ic 80980000/80980003 (4 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 April 2004Ad 30/03/04--------- £ si [email protected]=3 £ ic 80980000/80980003 (4 pages)
20 April 2004Nc inc already adjusted 29/03/04 (2 pages)
20 April 2004Ad 30/03/04--------- £ si [email protected]=24 £ ic 80980006/80980030 (4 pages)
20 April 2004Nc inc already adjusted 29/03/04 (2 pages)
20 April 2004Ad 30/03/04--------- £ si [email protected]=3 £ ic 80980003/80980006 (4 pages)
16 April 2004Director resigned (2 pages)
16 April 2004Director resigned (2 pages)
16 April 2004Director resigned (2 pages)
16 April 2004Director resigned (2 pages)
16 April 2004Director resigned (2 pages)
16 April 2004Director resigned (2 pages)
27 February 2004Ad 06/02/04--------- £ si 3000000@1=3000000 £ ic 77980000/80980000 (2 pages)
27 February 2004Ad 06/02/04--------- £ si 3000000@1=3000000 £ ic 77980000/80980000 (2 pages)
16 December 2003Return made up to 05/12/03; full list of members (3 pages)
16 December 2003Return made up to 05/12/03; full list of members (3 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
24 October 2003Director's particulars changed (1 page)
24 October 2003Director's particulars changed (1 page)
16 October 2003Full accounts made up to 31 December 2002 (13 pages)
16 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
4 July 2003New director appointed (1 page)
4 July 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
24 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
11 December 2002Return made up to 05/12/02; full list of members (3 pages)
11 December 2002Return made up to 05/12/02; full list of members (3 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
12 August 2002Amended full accounts made up to 31 December 2001 (11 pages)
12 August 2002Amended full accounts made up to 31 December 2001 (11 pages)
19 June 2002Return made up to 05/12/01; full list of members (3 pages)
19 June 2002Return made up to 05/12/01; full list of members (3 pages)
9 May 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002Full accounts made up to 31 December 2001 (11 pages)
18 February 2002Ad 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Ad 01/02/02--------- £ si 30000000@1=30000000 £ ic 47980000/77980000 (2 pages)
6 February 2002New director appointed (1 page)
6 February 2002New director appointed (1 page)
6 February 2002New director appointed (1 page)
6 February 2002New director appointed (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
5 December 2000Return made up to 05/12/00; no change of members (2 pages)
5 December 2000Return made up to 05/12/00; no change of members (2 pages)
15 August 2000Full accounts made up to 31 December 1999 (12 pages)
15 August 2000Full accounts made up to 31 December 1999 (12 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
9 December 1999Return made up to 05/12/99; full list of members (14 pages)
9 December 1999Return made up to 05/12/99; full list of members (14 pages)
23 November 1999New director appointed (6 pages)
23 November 1999New director appointed (6 pages)
23 November 1999New director appointed (6 pages)
23 November 1999New director appointed (6 pages)
5 November 1999New secretary appointed (1 page)
5 November 1999New secretary appointed (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
9 September 1999Ad 25/08/99--------- £ si 13300000@1=13300000 £ ic 34680000/47980000 (2 pages)
9 September 1999Ad 25/08/99--------- £ si 13300000@1=13300000 £ ic 34680000/47980000 (2 pages)
13 August 1999Ad 16/07/99--------- £ si 6080000@1=6080000 £ ic 28600000/34680000 (2 pages)
13 August 1999Ad 16/07/99--------- £ si 6080000@1=6080000 £ ic 28600000/34680000 (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (1 page)
28 July 1999New director appointed (3 pages)
28 July 1999New director appointed (1 page)
28 July 1999New director appointed (3 pages)
23 July 1999Nc inc already adjusted 16/07/99 (1 page)
23 July 1999Nc inc already adjusted 16/07/99 (1 page)
23 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 1999£ nc 1000/28600000 22/06/99 (1 page)
6 July 1999Ad 22/06/99--------- £ si 28599900@1=28599900 £ ic 100/28600000 (2 pages)
6 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 1999£ nc 1000/28600000 22/06/99 (1 page)
6 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 1999Ad 22/06/99--------- £ si 28599900@1=28599900 £ ic 100/28600000 (2 pages)
29 January 1999Return made up to 05/12/98; full list of members (6 pages)
29 January 1999Return made up to 05/12/98; full list of members (6 pages)
1 July 1998Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1998Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1998Particulars of contract relating to shares (3 pages)
1 July 1998Particulars of contract relating to shares (3 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Secretary resigned (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997Secretary resigned (1 page)
5 December 1997Incorporation (21 pages)
5 December 1997Incorporation (21 pages)