Company NameCapital Access Group Limited
DirectorsRichard Feigen and Ian Hunter Barbour
Company StatusActive
Company Number03510657
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Feigen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address32 Cornhill 32 Cornhill
London
EC3V 3SG
Secretary NameMr Richard Feigen
StatusCurrent
Appointed09 September 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address32 Cornhill 32 Cornhill
London
EC3V 3SG
Director NameMr Ian Hunter Barbour
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill 32 Cornhill
London
EC3V 3SG
Director NameMr Jonathan Michael Gillen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutbourne Place Farm
Nutbourne Lane, Nutbourne
Pulborough
West Sussex
RH20 2HF
Director NameJonathan Graham Anthony Shillington
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RolePR Consultant
Correspondence Address113 Disraeli Road
London
SW15 2DY
Director NameJames Hugh Higham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleConsultant
Correspondence AddressCanonry House 14 Minster Precincts
Peterborough
Cambridgeshire
PE1 1XX
Secretary NameJames Hugh Higham
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCanonry House 14 Minster Precincts
Peterborough
Cambridgeshire
PE1 1XX
Director NameGareth Richard Hayward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressNorth Farm Green End
Landbeach
Cambridge
CB4 8ED
Director NameStephen Mark Bailey Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2002)
RolePR Consultant
Correspondence Address132 Ifield Road
London
SW10 9AF
Director NameMr Simon Oliver Courtenay-Snipp
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 06 January 2017)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Hastingleigh
Ashford
Kent
TN25 5HL
Director NameMr Russell John Race
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Copse Close
Pattens Lane
Rochester
Kent
ME1 2RS
Secretary NameAnthony Richard Brown
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years after company formation)
Appointment Duration2 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address86 Beechcroft Road
London
SW17 7DA
Secretary NameJames Hugh Higham
NationalityBritish
StatusResigned
Appointed04 May 2001(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address66 Park Drive Green
Castleknock
Dublin
15
Irish
Director NameMr Christopher George Nicolle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2001(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBarntiles
Blackhills
Esher
Surrey
KT10 9JW
Secretary NameMrs Rosemary Susan Martin
NationalityBritish
StatusResigned
Appointed04 December 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Courtwood Drive
Sevenoaks
Kent
TN13 2LR
Secretary NameDora Chong
NationalityBritish
StatusResigned
Appointed12 July 2006(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address57 Sailmakers Court
William Morris Way
London
SW6 2UX
Secretary NameNiraj Pravinbhai Tanna
NationalityIndian
StatusResigned
Appointed15 December 2006(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2007)
RoleAccountant
Correspondence Address12 Harrowdene Road
Wembley
Middlesex
HA0 2JB
Secretary NamePerry Eamon Davies
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2008)
RoleHR Manager
Correspondence Address72 Crown Woods Way
Eltham
London
SE9 2NN
Director NameMr Gregory Vaughan Aldridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 July 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 Margin Drive
London
SW19 5HA
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 4 months after company formation)
Appointment Duration7 years (resigned 27 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Nutter Lane
Wanstead
London
E11 2HZ
Secretary NameJohn Gillespie
NationalityIrish
StatusResigned
Appointed14 October 2008(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 September 2016)
RoleAccountant
Correspondence Address18 Colson Road
Loughton
Essex
IG10 3RJ
Director NameDr Kevin John Lapwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2017)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 August 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2015(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Simon Mark Brickles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapsdie Cheapside
London
EC2V 6DN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebroker-profile.com

Location

Registered Address32 Cornhill 32 Cornhill
London
EC3V 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.4k at £0.01Mr Jonathan Gillen
80.05%
Ordinary
250 at £0.01Mr Jonathan Shillington
2.13%
Ordinary
1.8k at £0.01Simon Courtenay-snipp
15.00%
Ordinary
154 at £0.01Mr Russell Race
1.31%
Ordinary
106 at £0.01Monica Elizabeth Nicolle
0.90%
Ordinary
50 at £0.01Mr James Hugh Higham
0.43%
Ordinary
21 at £0.01Mr Selwyn Jones
0.18%
Ordinary

Financials

Year2014
Net Worth£1,365,567
Cash£991,182
Current Liabilities£682,909

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

18 December 2007Delivered on: 4 January 2008
Satisfied on: 7 July 2010
Persons entitled: Friends Provident Life Assurance Limited

Classification: Rent deposit deed
Secured details: £153,205.31 due or to become due from the company to.
Particulars: The interest in the deposit.
Fully Satisfied
26 September 2003Delivered on: 1 October 2003
Satisfied on: 9 July 2015
Persons entitled: Credit Lyonnais Property (Broadwalk)

Classification: Rent deposit deed
Secured details: The greater of £100,000 and 73.06% of the rent payable due or to become due from the company and city profile group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest of city profile group limited and broker profile limited in the sum of £100,000 or 73.06% of the rent payable under the lease.
Fully Satisfied

Filing History

2 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
19 January 2023Director's details changed for Mr Richard Feigen on 16 January 2023 (2 pages)
13 December 2022Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3SG on 13 December 2022 (1 page)
12 December 2022Registered office address changed from 1 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3nd on 12 December 2022 (1 page)
31 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 April 2021Registered office address changed from 107 Cheapsdie Cheapside London EC2V 6DN England to 1 Cornhill London EC3V 3nd on 29 April 2021 (1 page)
24 February 2021Appointment of Mr Ian Hunter Barbour as a director on 24 February 2021 (2 pages)
24 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Simon Mark Brickles as a director on 29 January 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
3 May 2019Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE England to 107 Cheapsdie Cheapside London EC2V 6DN on 3 May 2019 (1 page)
22 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
4 July 2018Termination of appointment of Eugene Gerard Golembiewski as a director on 4 July 2018 (1 page)
23 March 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
5 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 August 2017Termination of appointment of David Ernest Wright as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of David Ernest Wright as a director on 22 August 2017 (1 page)
26 June 2017Appointment of Mr Simon Mark Brickles as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr Simon Mark Brickles as a director on 26 June 2017 (2 pages)
23 May 2017Termination of appointment of Kevin John Lapwood as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Kevin John Lapwood as a director on 23 May 2017 (1 page)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 January 2017Termination of appointment of Simon Oliver Courtenay Snipp as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Simon Oliver Courtenay Snipp as a director on 6 January 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Termination of appointment of John Gillespie as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of John Gillespie as a secretary on 9 September 2016 (1 page)
9 September 2016Appointment of Mr Richard Feigen as a secretary on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Richard Feigen as a secretary on 9 September 2016 (2 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 122.13
(7 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 122.13
(7 pages)
4 November 2015Company name changed broker profile LTD\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
4 November 2015Company name changed broker profile LTD\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
15 September 2015Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 15 September 2015 (1 page)
14 September 2015Appointment of Mr Richard Feigen as a director on 27 July 2015 (2 pages)
14 September 2015Appointment of Mr Kevin John Lapwood as a director on 27 July 2015 (2 pages)
14 September 2015Appointment of Mr Kevin John Lapwood as a director on 27 July 2015 (2 pages)
14 September 2015Appointment of Mr Richard Feigen as a director on 27 July 2015 (2 pages)
11 September 2015Termination of appointment of Jonathan Michael Gillen as a director on 27 July 2015 (1 page)
11 September 2015Termination of appointment of Jonathan Michael Gillen as a director on 27 July 2015 (1 page)
11 September 2015Termination of appointment of Gregory Vaughan Aldridge as a director on 27 July 2015 (1 page)
11 September 2015Termination of appointment of Mark Bentley as a director on 27 July 2015 (1 page)
11 September 2015Termination of appointment of Mark Bentley as a director on 27 July 2015 (1 page)
11 September 2015Termination of appointment of Gregory Vaughan Aldridge as a director on 27 July 2015 (1 page)
24 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 122.13
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 117.39
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 117.39
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 122.13
(3 pages)
6 August 2015Appointment of Mr Eugene Gerard Golembiewski as a director on 27 July 2015 (2 pages)
6 August 2015Appointment of Mr Eugene Gerard Golembiewski as a director on 27 July 2015 (2 pages)
5 August 2015Appointment of Mr David Ernest Wright as a director on 27 July 2015 (2 pages)
5 August 2015Appointment of Mr David Ernest Wright as a director on 27 July 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2015Satisfaction of charge 1 in full (1 page)
9 July 2015Satisfaction of charge 1 in full (1 page)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 117.39
(8 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 117.39
(8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Director's details changed for Simon Oliver Courtenay Snipp on 18 February 2013 (2 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 117.39
(8 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 117.39
(8 pages)
11 March 2014Director's details changed for Simon Oliver Courtenay Snipp on 18 February 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 117.39
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 117.39
(3 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2010Termination of appointment of Christopher Nicolle as a director (1 page)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
11 March 2010Termination of appointment of Christopher Nicolle as a director (1 page)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Return made up to 16/02/09; full list of members (6 pages)
12 March 2009Return made up to 16/02/09; full list of members (6 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Location of register of members (1 page)
11 March 2009Appointment terminated director russell race (1 page)
11 March 2009Appointment terminated director russell race (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Appointment terminated secretary perry davies (1 page)
16 October 2008Secretary appointed john gillespie (2 pages)
16 October 2008Secretary appointed john gillespie (2 pages)
16 October 2008Appointment terminated secretary perry davies (1 page)
3 July 2008Director appointed mark bentley (3 pages)
3 July 2008Director appointed mark bentley (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (4 pages)
18 February 2008Return made up to 16/02/08; full list of members (4 pages)
16 January 2008Registered office changed on 16/01/08 from: 7-9 copthall avenue london EC2R 7NJ (1 page)
16 January 2008Registered office changed on 16/01/08 from: 7-9 copthall avenue london EC2R 7NJ (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
19 February 2007Return made up to 16/02/07; full list of members (4 pages)
19 February 2007Return made up to 16/02/07; full list of members (4 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
17 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
13 March 2006Return made up to 16/02/06; full list of members (4 pages)
13 March 2006Return made up to 16/02/06; full list of members (4 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 August 2005Ad 29/07/05--------- £ si [email protected]=3 £ ic 103/106 (2 pages)
30 August 2005Statement of affairs (10 pages)
30 August 2005Ad 29/07/05--------- £ si [email protected]=3 £ ic 103/106 (2 pages)
30 August 2005Statement of affairs (10 pages)
18 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 March 2004Return made up to 16/02/04; full list of members (10 pages)
16 March 2004Return made up to 16/02/04; full list of members (10 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 March 2003Return made up to 16/02/03; full list of members (10 pages)
1 March 2003Return made up to 16/02/03; full list of members (10 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
15 March 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(8 pages)
15 March 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(8 pages)
15 March 2002Ad 26/11/01--------- £ si [email protected]=2 £ ic 102/104 (2 pages)
15 March 2002Ad 26/11/01--------- £ si [email protected]=2 £ ic 102/104 (2 pages)
11 December 2001Ad 26/11/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
11 December 2001Ad 26/11/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 1 founders court 5 lothbury london EC2R 7HD (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 1 founders court 5 lothbury london EC2R 7HD (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 April 2001S-div 22/03/01 (1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 April 2001S-div 22/03/01 (1 page)
20 March 2001Return made up to 16/02/01; full list of members (8 pages)
20 March 2001Ad 16/02/00--------- £ si 98@1 (2 pages)
20 March 2001Ad 16/02/00--------- £ si 98@1 (2 pages)
20 March 2001Return made up to 16/02/01; full list of members (8 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
28 February 2001Accounts made up to 31 December 2000 (10 pages)
28 February 2001Accounts made up to 31 December 2000 (10 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
1 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 September 1999Registered office changed on 10/09/99 from: the barn little woolgarston corfe castle dorset BH20 5JE (1 page)
10 September 1999Director's particulars changed (1 page)
10 September 1999Registered office changed on 10/09/99 from: the barn little woolgarston corfe castle dorset BH20 5JE (1 page)
10 September 1999Director's particulars changed (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
7 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 February 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
30 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 June 1998Company name changed focus financial communications l td\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed focus financial communications l td\certificate issued on 05/06/98 (2 pages)
8 May 1998Company name changed city profile LIMITED\certificate issued on 11/05/98 (2 pages)
8 May 1998Company name changed city profile LIMITED\certificate issued on 11/05/98 (2 pages)
5 May 1998Registered office changed on 05/05/98 from: 3RD floor 3/4 royal exchange buildings london EC3V 3LP (1 page)
5 May 1998Registered office changed on 05/05/98 from: 3RD floor 3/4 royal exchange buildings london EC3V 3LP (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
24 February 1998Registered office changed on 24/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
16 February 1998Incorporation (19 pages)
16 February 1998Incorporation (19 pages)