Company NameOrbian Management Limited
DirectorsAndrew Douglas Notman and Andrew James Sutton
Company StatusActive
Company Number03522614
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 2 months ago)
Previous NamesAlnery No.1762 Limited and Trade Credit Management Company Limited

Business Activity

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

Directors

Secretary NameAndrew Douglas Notman
StatusCurrent
Appointed01 April 2016(18 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address34-37 Liverpool Street
2nd Floor
London
EC2M 7PP
Director NameMr Andrew Douglas Notman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2016(18 years, 1 month after company formation)
Appointment Duration8 years
RoleManaging Director And Treasurer
Country of ResidenceEngland
Correspondence Address34-37 Liverpool Street
2nd Floor
London
EC2M 7PP
Director NameMr Andrew James Sutton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-37 Liverpool Street
2nd Floor
London
EC2M 7PP
Director NameMr Aslam Aziz
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2000)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFerndale House
Byfleet Road
Cobham
Surrey
KT11 1DY
Director NameSam Borenstein
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2000)
RoleBanking
Correspondence AddressLlewellyn Park
West Orange
New Jersey
07052
United States
Director NameMr Iain Torlach MacDonald
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2000)
RoleBanker
Correspondence Address11 Daneswood
Heath Lane, Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TW
Director NameMichael John Heywood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2000)
RoleBanker
Correspondence Address4 Gibson Close
Hitchin
Hertfordshire
SG4 0RS
Director NameMr Alan William Kay
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2002)
RoleChartered Accountant
Correspondence Address2 Severn End
Hanley Castle
Worcestershire
WR8 0BW
Director NameMr Nicholas Anthony Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Cardigan Mansions
19 Richmond Hill
Richmond
Surrey
TW10 6RD
Director NameMr David Roy Hatfield
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2000)
RoleFinancial Services New Product
Country of ResidenceUnited Kingdom
Correspondence Address77a Bedford Gardens
London
W8 7EG
Director NameJohn Allen Milana
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1999(1 year, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 June 2000)
RoleChief Financial Officer
Correspondence Address1337 Crest Drive
West Chester
19382
Pennsylvania
United States
Director NameRichard Levinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1999(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 February 2000)
RoleInvestment Manager
Correspondence Address28 Furnace Woods Road
Cortlandt Manor
New York
Ny 10567
United States
Director NameRobert Dennis Jenvey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 04 December 2000)
RoleFinancial Controller
Correspondence Address112-01 Queens Boulevard
Apartment 14-J
Forest Hills
New York Ny 11375
Usa
Director NameMr Richard Coles Page
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2002)
RoleBusiness Relationship Director
Country of ResidenceEngland
Correspondence Address104 Kidmore Road
Caversham
Reading
Berkshire
RG4 7NB
Director NameJose Angel Lopez
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityCitizen Of The Usa
StatusResigned
Appointed14 July 2000(2 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 December 2000)
RoleBanker
Correspondence Address45 Sutton Place South
Apt 9-0
New York
Ny 10022
United States
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed14 July 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameJack Lemonik
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2000(2 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 October 2001)
RoleBanker
Country of ResidenceUnited States
Correspondence Address59 Berkshire Road
Greatneck
New York 11023
United States
Director NameThomas Francis Huertas
Date of BirthApril 1949 (Born 75 years ago)
NationalityCitizen Of The Usa
StatusResigned
Appointed28 January 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2003)
RoleBanker
Correspondence AddressMetzlerstrasse 33
Frankfurt Am Main
D-60594
Foreign
Director NameMr David Alan Cocks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2006)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address6 Llanaway Road
Godalming
Surrey
GU7 3EB
Director NameMr Gregory Lyall Leslie Gorman
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2003(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor New Broad Street House 35 New Broad Stre
London
EC2M 1NH
Director NameMichael Johnston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2006(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 March 2010)
RoleCf Financial Officer
Correspondence Address11 Ambler Lane
Wilton
Connecticut 06897
United States
Director NameMr Brendan John McLoone
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2010)
RoleEvp Client Services
Country of ResidenceEngland
Correspondence AddressSmiths Farmhouse
Hollingbourne Hill
Hollingbourne
Kent
ME17 1QJ
Secretary NameJames Houston
NationalityBritish
StatusResigned
Appointed02 February 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address1st Floor New Broad Street House 35 New Broad Stre
London
EC2M 1NH
Director NameJames Houston
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2010(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressApt 1515 5200 N Ocean Blvd
Ft Lauderdale
Fl33308
United States
Director NameMr Andrew Douglas Notman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor New Bond Street House 35 New Broad Stree
London
EC2M 1NH
Director NameMs Alison Elizabeth Auber
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(16 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 June 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor New Bond Street House 35 New Broad Stree
London
EC2M 1NH
Director NameMr Henrik Junker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2015(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressFuenf Hoefe 8. Stock
Theatinerstr. 11
Munich
80333
Secretary NameMr James Houston
StatusResigned
Appointed03 March 2020(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2021)
RoleCompany Director
Correspondence Address34-37 Liverpool Street
2nd Floor
London
EC2M 7PP
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameCiticorporate Limited (Corporation)
StatusResigned
Appointed26 April 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2000)
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
E14 5LB
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed03 November 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2006)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed30 May 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2008)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Contact

Websitewww.orbian.com

Location

Registered Address34-37 Liverpool Street
2nd Floor
London
EC2M 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£1,484,651
Net Worth£4,457,398
Cash£12,350
Current Liabilities£2,451,643

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

4 May 2005Delivered on: 14 May 2005
Persons entitled: Kp UK a/S

Classification: Rent deposit deed
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: Its interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
4 November 2022Secretary's details changed for Andrew Douglas Notman on 2 November 2022 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
5 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
22 April 2021Termination of appointment of James Houston as a secretary on 22 April 2021 (1 page)
30 March 2021Appointment of Mr Andrew James Sutton as a director on 29 March 2021 (2 pages)
30 March 2021Termination of appointment of Markus Schiffers as a director on 29 March 2021 (1 page)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 July 2020Accounts for a small company made up to 31 December 2019 (20 pages)
3 March 2020Appointment of Mr. James Houston as a secretary on 3 March 2020 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 31 December 2018 (20 pages)
20 November 2018Registered office address changed from 1st Floor New Bond Street House 35 New Broad Street London EC2M 1NH to 34-37 Liverpool Street 2nd Floor London EC2M 7PP on 20 November 2018 (1 page)
17 October 2018Change of details for Mr Thomas Robert Forster Dunn as a person with significant control on 25 July 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 July 2018Withdrawal of a person with significant control statement on 25 July 2018 (2 pages)
25 July 2018Notification of Thomas Robert Forster Dunn as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Cessation of Orbian Corporation Limited as a person with significant control on 25 July 2018 (1 page)
24 July 2018Notification of Orbian Corporation Limited as a person with significant control on 24 July 2018 (2 pages)
20 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
6 January 2018Termination of appointment of Henrik Junker as a director on 5 January 2018 (1 page)
6 January 2018Termination of appointment of Henrik Junker as a director on 5 January 2018 (1 page)
6 January 2018Appointment of Mr. Markus Schiffers as a director on 5 January 2018 (2 pages)
6 January 2018Appointment of Mr. Markus Schiffers as a director on 5 January 2018 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (20 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (20 pages)
9 September 2016Full accounts made up to 31 December 2015 (18 pages)
9 September 2016Full accounts made up to 31 December 2015 (18 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 April 2016Appointment of Mr. Andrew Douglas Notman as a director on 2 April 2016 (2 pages)
14 April 2016Appointment of Mr. Andrew Douglas Notman as a director on 2 April 2016 (2 pages)
14 April 2016Secretary's details changed for Andrew Notman on 1 April 2016 (1 page)
14 April 2016Secretary's details changed for Andrew Notman on 1 April 2016 (1 page)
11 April 2016Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page)
11 April 2016Appointment of Andrew Notman as a secretary on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page)
11 April 2016Appointment of Andrew Notman as a secretary on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of Andrew Douglas Notman as a director on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Andrew Douglas Notman as a director on 1 April 2016 (1 page)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,352.04
(5 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,352.04
(5 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,352.04
(5 pages)
24 July 2015Full accounts made up to 31 December 2014 (18 pages)
24 July 2015Full accounts made up to 31 December 2014 (18 pages)
18 June 2015Termination of appointment of Alison Elizabeth Auber as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Alison Elizabeth Auber as a director on 18 June 2015 (1 page)
16 June 2015Appointment of Henrik Junker as a director on 15 June 2015 (2 pages)
16 June 2015Appointment of Henrik Junker as a director on 15 June 2015 (2 pages)
1 June 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,352.04
(4 pages)
1 June 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,352.04
(4 pages)
25 February 2015Appointment of Alison Auber as a director on 24 February 2015 (2 pages)
25 February 2015Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page)
25 February 2015Appointment of Alison Auber as a director on 24 February 2015 (2 pages)
25 February 2015Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,352.04
(4 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,352.04
(4 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,352.04
(4 pages)
4 June 2014Appointment of Mr Jens Weiner as a director (2 pages)
4 June 2014Termination of appointment of James Houston as a director (1 page)
4 June 2014Appointment of Mr Jens Weiner as a director (2 pages)
4 June 2014Termination of appointment of James Houston as a director (1 page)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,352.04
(5 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,352.04
(5 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,352.04
(5 pages)
17 July 2013Full accounts made up to 31 December 2012 (18 pages)
17 July 2013Full accounts made up to 31 December 2012 (18 pages)
21 November 2012Full accounts made up to 31 December 2011 (19 pages)
21 November 2012Full accounts made up to 31 December 2011 (19 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 31 December 2010 (19 pages)
21 December 2011Full accounts made up to 31 December 2010 (19 pages)
28 November 2011Appointment of Mr Andrew Douglas Notman as a director (2 pages)
28 November 2011Appointment of Mr Andrew Douglas Notman as a director (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 March 2011Termination of appointment of Gregory Gorman as a director (2 pages)
16 March 2011Termination of appointment of Gregory Gorman as a director (2 pages)
15 February 2011Quoting section 519 (1 page)
15 February 2011Quoting section 519 (1 page)
14 September 2010Termination of appointment of Brendan Mcloone as a director (2 pages)
14 September 2010Termination of appointment of Brendan Mcloone as a director (2 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
1 September 2010Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 August 2010 (3 pages)
1 September 2010Registered office address changed from 1St Floor Veritas House 125 Finsbury Pavement London EC2A 1NQ on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 August 2010 (3 pages)
1 September 2010Secretary's details changed for James Houston on 1 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 August 2010 (3 pages)
1 September 2010Registered office address changed from 1St Floor Veritas House 125 Finsbury Pavement London EC2A 1NQ on 1 September 2010 (2 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
1 September 2010Registered office address changed from 1St Floor Veritas House 125 Finsbury Pavement London EC2A 1NQ on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for James Houston on 1 August 2010 (3 pages)
1 September 2010Secretary's details changed for James Houston on 1 August 2010 (3 pages)
20 August 2010Full accounts made up to 31 December 2009 (19 pages)
20 August 2010Full accounts made up to 31 December 2009 (19 pages)
23 April 2010Termination of appointment of Michael Johnston as a director (2 pages)
23 April 2010Termination of appointment of Michael Johnston as a director (2 pages)
23 April 2010Appointment of James Houston as a director (3 pages)
23 April 2010Appointment of James Houston as a director (3 pages)
19 November 2009Full accounts made up to 31 December 2008 (19 pages)
19 November 2009Full accounts made up to 31 December 2008 (19 pages)
21 May 2009Return made up to 18/05/09; full list of members (10 pages)
21 May 2009Return made up to 18/05/09; full list of members (10 pages)
5 December 2008Return made up to 05/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2008Return made up to 05/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
22 May 2007Full accounts made up to 31 December 2006 (18 pages)
22 May 2007Full accounts made up to 31 December 2006 (18 pages)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
9 January 2007Ad 22/12/06--------- £ si [email protected]=46 £ ic 1306/1352 (2 pages)
9 January 2007Ad 22/12/06--------- £ si [email protected]=46 £ ic 1306/1352 (2 pages)
9 January 2007Particulars of contract relating to shares (2 pages)
9 January 2007Particulars of contract relating to shares (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Location of register of members (1 page)
20 April 2006Full accounts made up to 31 December 2005 (17 pages)
20 April 2006Full accounts made up to 31 December 2005 (17 pages)
5 April 2006Return made up to 05/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Return made up to 05/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Resolutions
  • RES13 ‐ Appoint directors 09/02/06
(1 page)
23 March 2006Resolutions
  • RES13 ‐ Appoint directors 09/02/06
(1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
21 July 2005Registered office changed on 21/07/05 from: becket house 36 old jewry london EC2R 8JT (1 page)
21 July 2005Registered office changed on 21/07/05 from: becket house 36 old jewry london EC2R 8JT (1 page)
26 May 2005Full accounts made up to 31 December 2003 (16 pages)
26 May 2005Full accounts made up to 31 December 2003 (16 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Return made up to 05/03/05; full list of members (5 pages)
29 April 2005Return made up to 05/03/05; full list of members (5 pages)
29 April 2005Director's particulars changed (1 page)
29 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 April 2004Return made up to 05/03/04; full list of members (5 pages)
1 April 2004Return made up to 05/03/04; full list of members (5 pages)
6 December 2003Location of register of members (1 page)
6 December 2003Location of register of members (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
20 March 2003Return made up to 05/03/03; full list of members (6 pages)
20 March 2003Return made up to 05/03/03; full list of members (6 pages)
25 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
22 October 2002Registered office changed on 22/10/02 from: 336 strand london WC2R 1HB (1 page)
22 October 2002Registered office changed on 22/10/02 from: 336 strand london WC2R 1HB (1 page)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
11 April 2002Return made up to 05/03/02; full list of members (7 pages)
11 April 2002Return made up to 05/03/02; full list of members (7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002S-div 26/03/02 (1 page)
8 April 2002Ad 01/03/02--------- £ si [email protected] £ ic 1305/1305 (2 pages)
8 April 2002Ad 01/03/02--------- £ si [email protected] £ ic 1305/1305 (2 pages)
8 April 2002Ad 01/03/02--------- £ si [email protected] £ ic 1305/1305 (2 pages)
8 April 2002Ad 01/03/02--------- £ si [email protected]=30 £ ic 1275/1305 (2 pages)
8 April 2002Ad 01/03/02--------- £ si [email protected]=30 £ ic 1275/1305 (2 pages)
8 April 2002S-div 26/03/02 (1 page)
8 April 2002Ad 01/03/02--------- £ si [email protected] £ ic 1305/1305 (2 pages)
4 February 2002New director appointed (3 pages)
4 February 2002New director appointed (3 pages)
2 February 2002Full accounts made up to 31 December 2000 (19 pages)
2 February 2002Full accounts made up to 31 December 2000 (19 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 March 2001Return made up to 05/03/01; full list of members (6 pages)
20 March 2001Return made up to 05/03/01; full list of members (6 pages)
16 March 2001Ad 23/06/00--------- £ si [email protected]=146 £ ic 1129/1275 (2 pages)
16 March 2001Ad 23/06/00--------- £ si [email protected]=146 £ ic 1129/1275 (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Div 30/06/00 (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Div 30/06/00 (1 page)
12 March 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
3 August 2000Full accounts made up to 31 December 1999 (27 pages)
3 August 2000Full accounts made up to 31 December 1999 (27 pages)
6 July 2000Memorandum and Articles of Association (3 pages)
6 July 2000Div 20/06/00 (1 page)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
6 July 2000Memorandum and Articles of Association (3 pages)
6 July 2000Div 20/06/00 (1 page)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
30 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
1 February 2000Company name changed trade credit management company LIMITED\certificate issued on 01/02/00 (2 pages)
1 February 2000Company name changed trade credit management company LIMITED\certificate issued on 01/02/00 (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
9 December 1999New director appointed (1 page)
9 December 1999New director appointed (1 page)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
13 October 1999£ ic 401129/1129 18/05/99 £ sr 400000@1=400000 (1 page)
13 October 1999Ad 14/09/99--------- £ si 129@1=129 £ ic 401000/401129 (2 pages)
13 October 1999£ ic 401129/1129 18/05/99 £ sr 400000@1=400000 (1 page)
13 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
13 October 1999Ad 14/09/99--------- £ si 129@1=129 £ ic 401000/401129 (2 pages)
13 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
10 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
10 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
26 May 1999£ nc 100/602100 26/04/99 (2 pages)
26 May 1999Ad 18/05/99--------- £ si 400999@1=400999 £ ic 1/401000 (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 9 cheapside london EC2V 6AD (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 9 cheapside london EC2V 6AD (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Ad 18/05/99--------- £ si 400999@1=400999 £ ic 1/401000 (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999£ nc 100/602100 26/04/99 (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
23 May 1999Return made up to 05/03/99; full list of members (6 pages)
23 May 1999Return made up to 05/03/99; full list of members (6 pages)
16 November 1998Company name changed alnery no.1762 LIMITED\certificate issued on 16/11/98 (2 pages)
16 November 1998Company name changed alnery no.1762 LIMITED\certificate issued on 16/11/98 (2 pages)
5 March 1998Incorporation (17 pages)
5 March 1998Incorporation (17 pages)