London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(25 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Assistant Emea Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mark Cliffane Faulkner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Alwyne Villas London N1 2HQ |
Secretary Name | Mr Charles Lionel Stopford Sackville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Drayton House Lowick Kettering Northamptonshire NN14 3BB |
Director Name | Mr Andrew Barrie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 07 April 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | Mr Andrew John Hibbert |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2002) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Midmar Drive Edinburgh EH10 6BU Scotland |
Director Name | Simon Lyon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2000) |
Role | I.T. |
Correspondence Address | 10 Kiln Gardens Hartley Wintney Basingstoke Hampshire RG27 8RG |
Director Name | Dr Bill Kennedy Cuthbert |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | De Soissons Place 21 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Director Name | David Andrew Lewis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2005) |
Role | Dvlp & Technology Manager |
Correspondence Address | 33 Abbots Ride Farnham Surrey GU9 8HZ |
Secretary Name | Timothy John Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Solent Road West Hampstead London NW6 1TU |
Secretary Name | Mr Michael Scott Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Finance Director Chartered Acc |
Country of Residence | England |
Correspondence Address | Criafolen 13 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Donal Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 02 April 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | N16 |
Director Name | Mr Lee George Berry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2012) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langdon Park Road Highgate London N6 5QG |
Secretary Name | Mr Lee George Berry |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2012) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langdon Park Road Highgate London N6 5QG |
Director Name | Mr Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2023) |
Role | Executive Accounting Director |
Country of Residence | England |
Correspondence Address | The Capitol Building Oldbury Bracknell RG12 8FZ |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | dataexplorers.com |
---|---|
Email address | [email protected] |
Telephone | 020 72647600 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
841.5m at £0.001 | Securities Lending Services Group LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £14,448,000 |
Net Worth | £2,323,000 |
Cash | £822,000 |
Current Liabilities | £14,689,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
22 August 2008 | Delivered on: 3 September 2008 Satisfied on: 7 April 2012 Persons entitled: Hsbc Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor (including the company) and each member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
15 January 2008 | Delivered on: 23 January 2008 Satisfied on: 5 September 2008 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: All monies mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 March 2004 | Delivered on: 27 March 2004 Satisfied on: 14 December 2011 Persons entitled: Modernpick Limited Classification: Rent deposit deed Secured details: £7,000.00 due or to become due from the company to the chargee. Particulars: All monies held in the account referred to in the rent deposit deed. Fully Satisfied |
25 February 2002 | Delivered on: 4 March 2002 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 2008 | Delivered on: 21 February 2008 Persons entitled: If P & C Insurance Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £58,342.50 and/or any other sum held from time to time to the credit of the account see image for full details. Outstanding |
2 January 2024 | Full accounts made up to 31 December 2022 (40 pages) |
---|---|
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
17 August 2023 | Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page) |
17 August 2023 | Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
22 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 30 November 2021 (36 pages) |
3 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
3 August 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages) |
18 July 2022 | Change of details for Markit Group Limited as a person with significant control on 28 February 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
18 July 2022 | Notification of Ihs Markit Lending 1 as a person with significant control on 28 February 2022 (2 pages) |
30 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
28 March 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
24 March 2022 | Memorandum and Articles of Association (34 pages) |
24 March 2022 | Resolutions
|
17 March 2022 | Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages) |
16 March 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
16 March 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
5 November 2021 | Full accounts made up to 30 November 2020 (40 pages) |
10 September 2021 | Satisfaction of charge 4 in full (1 page) |
29 June 2021 | Second filing of a statement of capital following an allotment of shares on 1 July 2020
|
15 June 2021 | Statement of capital following an allotment of shares on 1 July 2020
|
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
11 June 2021 | Second filing of Confirmation Statement dated 9 July 2020 (3 pages) |
7 December 2020 | Full accounts made up to 30 November 2019 (40 pages) |
20 November 2020 | Second filing of a statement of capital following an allotment of shares on 1 July 2020
|
9 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
9 July 2020 | 09/07/20 Statement of Capital gbp 841541.759
|
9 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 November 2018 (27 pages) |
28 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 30 November 2017 (28 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (26 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (26 pages) |
23 August 2017 | Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page) |
8 August 2017 | Change of details for Securities Lending Services Group Limited as a person with significant control on 2 February 2017 (2 pages) |
8 August 2017 | Change of details for Securities Lending Services Group Limited as a person with significant control on 2 February 2017 (2 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
7 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
29 January 2016 | Annual return made up to 14 January 2016 Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 January 2016 Statement of capital on 2016-01-29
|
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 February 2015 | Annual return made up to 14 January 2015 Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 January 2015 Statement of capital on 2015-02-23
|
16 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
24 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of capital on 25 July 2013
|
25 July 2013 | Statement by directors (1 page) |
25 July 2013 | Solvency statement dated 11/07/13 (1 page) |
25 July 2013 | Solvency statement dated 11/07/13 (1 page) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of capital on 25 July 2013
|
25 July 2013 | Statement by directors (1 page) |
26 March 2013 | Statement of company's objects (2 pages) |
26 March 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Annual return made up to 14 January 2013 (14 pages) |
11 February 2013 | Annual return made up to 14 January 2013 (14 pages) |
1 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
1 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
16 May 2012 | Company name changed dataexplorers LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Change of name notice (2 pages) |
16 May 2012 | Company name changed dataexplorers LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Change of name notice (2 pages) |
23 April 2012 | Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (2 pages) |
19 April 2012 | Auditor's resignation (2 pages) |
19 April 2012 | Auditor's resignation (2 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
16 April 2012 | Auditor's resignation (2 pages) |
16 April 2012 | Auditor's resignation (2 pages) |
11 April 2012 | Appointment of Ron Grushka as a director (3 pages) |
11 April 2012 | Appointment of Lance Darrell Gordon Uggla as a director (3 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a director (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Donal Smith as a director (2 pages) |
11 April 2012 | Section 519 (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a director (2 pages) |
11 April 2012 | Termination of appointment of Donal Smith as a director (2 pages) |
11 April 2012 | Appointment of Lance Darrell Gordon Uggla as a director (3 pages) |
11 April 2012 | Section 519 (2 pages) |
11 April 2012 | Appointment of Ron Grushka as a director (3 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
26 January 2012 | Annual return made up to 14 January 2012 (14 pages) |
26 January 2012 | Annual return made up to 14 January 2012 (14 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
8 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (14 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
18 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
27 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 February 2009 | Appointment terminated director bill cuthbert (1 page) |
27 February 2009 | Appointment terminated director mark faulkner (1 page) |
27 February 2009 | Appointment terminated director bill cuthbert (1 page) |
27 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 February 2009 | Appointment terminated director mark faulkner (1 page) |
17 October 2008 | Secretary appointed mr lee george berry (2 pages) |
17 October 2008 | Director appointed mr lee george berry (2 pages) |
17 October 2008 | Secretary appointed mr lee george berry (2 pages) |
17 October 2008 | Appointment terminated secretary michael phillips (1 page) |
17 October 2008 | Appointment terminated secretary michael phillips (1 page) |
17 October 2008 | Director appointed mr lee george berry (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
2 September 2008 | Memorandum and Articles of Association (7 pages) |
2 September 2008 | Declaration of assistance for shares acquisition (79 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Declaration of assistance for shares acquisition (79 pages) |
2 September 2008 | Memorandum and Articles of Association (7 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
28 March 2008 | Director appointed donal smith
|
28 March 2008 | Director appointed donal smith (2 pages) |
18 March 2008 | Full accounts made up to 30 June 2007 (20 pages) |
18 March 2008 | Full accounts made up to 30 June 2007 (20 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 February 2008 | Return made up to 14/01/08; full list of members (5 pages) |
20 February 2008 | Return made up to 14/01/08; full list of members (5 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Memorandum and Articles of Association (7 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Memorandum and Articles of Association (7 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
15 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
15 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 February 2007 | Return made up to 14/01/07; full list of members (5 pages) |
2 February 2007 | Return made up to 14/01/07; full list of members (5 pages) |
11 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (5 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (5 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
29 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
2 March 2005 | Return made up to 14/01/05; full list of members (9 pages) |
2 March 2005 | Return made up to 14/01/05; full list of members (9 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
14 July 2004 | Ad 30/06/04--------- £ si [email protected]=20820 £ ic 799721/820541 (2 pages) |
14 July 2004 | Ad 30/06/04--------- £ si [email protected]=20820 £ ic 799721/820541 (2 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 April 2004 | Company name changed securities finance systems limit ed\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed securities finance systems limit ed\certificate issued on 26/04/04 (2 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed (1 page) |
23 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
23 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: rotherwick house,po box 900 3 thomas more street london E1W 1YZ (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: rotherwick house,po box 900 3 thomas more street london E1W 1YZ (1 page) |
26 September 2003 | Notice of resolution removing auditor (1 page) |
26 September 2003 | Notice of resolution removing auditor (1 page) |
8 August 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
8 August 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
3 March 2003 | Return made up to 14/01/03; full list of members
|
3 March 2003 | Return made up to 14/01/03; full list of members
|
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 September 2002 | New director appointed (1 page) |
13 September 2002 | New director appointed (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 April 2002 | Ad 21/03/02--------- £ si [email protected]= 117617 £ ic 682203/799820 (2 pages) |
24 April 2002 | Particulars of contract relating to shares (4 pages) |
24 April 2002 | Ad 21/03/02--------- £ si [email protected]= 117617 £ ic 682203/799820 (2 pages) |
24 April 2002 | Particulars of contract relating to shares (4 pages) |
11 April 2002 | Particulars of contract relating to shares (4 pages) |
11 April 2002 | Particulars of contract relating to shares (4 pages) |
11 April 2002 | Ad 11/03/02--------- £ si [email protected]=81103 £ ic 601100/682203 (3 pages) |
11 April 2002 | Ad 11/03/02--------- £ si [email protected]=81103 £ ic 601100/682203 (3 pages) |
19 March 2002 | Ad 12/03/02--------- £ si [email protected]= 600000 £ ic 1100/601100 (2 pages) |
19 March 2002 | Ad 12/03/02--------- £ si [email protected]= 600000 £ ic 1100/601100 (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | S-div 11/03/02 (2 pages) |
14 March 2002 | Ad 11/03/02--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Resolutions
|
14 March 2002 | £ nc 1000/850000 11/03/02 (2 pages) |
14 March 2002 | £ nc 1000/850000 11/03/02 (2 pages) |
14 March 2002 | S-div 11/03/02 (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Ad 11/03/02--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
8 June 2001 | Return made up to 14/01/01; full list of members; amend (8 pages) |
8 June 2001 | Return made up to 14/01/01; full list of members; amend (8 pages) |
10 May 2001 | Return made up to 14/01/01; full list of members (8 pages) |
10 May 2001 | Return made up to 14/01/01; full list of members (8 pages) |
12 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
12 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: dixon wilson 3 thomas more street london E1 9YX (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: dixon wilson 3 thomas more street london E1 9YX (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
23 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
23 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
31 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
16 April 1998 | Company name changed law 933 LIMITED\certificate issued on 17/04/98 (2 pages) |
16 April 1998 | Company name changed law 933 LIMITED\certificate issued on 17/04/98 (2 pages) |
8 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
8 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX (1 page) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | Incorporation (28 pages) |
14 January 1998 | Incorporation (28 pages) |