2nd Floor
London
EC2M 7PP
Director Name | Mr Andrew Douglas Notman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2016(18 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Managing Director And Treasurer |
Country of Residence | England |
Correspondence Address | 34-37 Liverpool Street 2nd Floor London EC2M 7PP |
Director Name | Mr Andrew James Sutton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-37 Liverpool Street 2nd Floor London EC2M 7PP |
Director Name | Mr Aslam Aziz |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ferndale House Byfleet Road Cobham Surrey KT11 1DY |
Director Name | Sam Borenstein |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2000) |
Role | Banking |
Correspondence Address | Llewellyn Park West Orange New Jersey 07052 United States |
Director Name | Mr Iain Torlach MacDonald |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2000) |
Role | Banker |
Correspondence Address | 11 Daneswood Heath Lane, Woburn Sands Milton Keynes Buckinghamshire MK17 8TW |
Director Name | Michael John Heywood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2000) |
Role | Banker |
Correspondence Address | 4 Gibson Close Hitchin Hertfordshire SG4 0RS |
Director Name | Mr Alan William Kay |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 Severn End Hanley Castle Worcestershire WR8 0BW |
Director Name | Mr Nicholas Anthony Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cardigan Mansions 19 Richmond Hill Richmond Surrey TW10 6RD |
Director Name | Mr David Roy Hatfield |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2000) |
Role | Financial Services New Product |
Country of Residence | United Kingdom |
Correspondence Address | 77a Bedford Gardens London W8 7EG |
Director Name | John Allen Milana |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 June 2000) |
Role | Chief Financial Officer |
Correspondence Address | 1337 Crest Drive West Chester 19382 Pennsylvania United States |
Director Name | Richard Levinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 February 2000) |
Role | Investment Manager |
Correspondence Address | 28 Furnace Woods Road Cortlandt Manor New York Ny 10567 United States |
Director Name | Robert Dennis Jenvey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 04 December 2000) |
Role | Financial Controller |
Correspondence Address | 112-01 Queens Boulevard Apartment 14-J Forest Hills New York Ny 11375 Usa |
Director Name | Mr Richard Coles Page |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2002) |
Role | Business Relationship Director |
Country of Residence | England |
Correspondence Address | 104 Kidmore Road Caversham Reading Berkshire RG4 7NB |
Director Name | Jose Angel Lopez |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Citizen Of The Usa |
Status | Resigned |
Appointed | 14 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 December 2000) |
Role | Banker |
Correspondence Address | 45 Sutton Place South Apt 9-0 New York Ny 10022 United States |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Jack Lemonik |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 October 2001) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 59 Berkshire Road Greatneck New York 11023 United States |
Director Name | Thomas Francis Huertas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Citizen Of The Usa |
Status | Resigned |
Appointed | 28 January 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2003) |
Role | Banker |
Correspondence Address | Metzlerstrasse 33 Frankfurt Am Main D-60594 Foreign |
Director Name | Mr David Alan Cocks |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2006) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 6 Llanaway Road Godalming Surrey GU7 3EB |
Director Name | Mr Gregory Lyall Leslie Gorman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor New Broad Street House 35 New Broad Stre London EC2M 1NH |
Director Name | Michael Johnston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 05 March 2010) |
Role | Cf Financial Officer |
Correspondence Address | 11 Ambler Lane Wilton Connecticut 06897 United States |
Director Name | Mr Brendan John McLoone |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2010) |
Role | Evp Client Services |
Country of Residence | England |
Correspondence Address | Smiths Farmhouse Hollingbourne Hill Hollingbourne Kent ME17 1QJ |
Secretary Name | James Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 1st Floor New Broad Street House 35 New Broad Stre London EC2M 1NH |
Director Name | James Houston |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2010(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 2014) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Apt 1515 5200 N Ocean Blvd Ft Lauderdale Fl33308 United States |
Director Name | Mr Andrew Douglas Notman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor New Bond Street House 35 New Broad Stree London EC2M 1NH |
Director Name | Ms Alison Elizabeth Auber |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(16 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 June 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor New Bond Street House 35 New Broad Stree London EC2M 1NH |
Director Name | Mr Henrik Junker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 2015(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Fuenf Hoefe 8. Stock Theatinerstr. 11 Munich 80333 |
Secretary Name | Mr James Houston |
---|---|
Status | Resigned |
Appointed | 03 March 2020(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2021) |
Role | Company Director |
Correspondence Address | 34-37 Liverpool Street 2nd Floor London EC2M 7PP |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Citicorporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2000) |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf E14 5LB |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2006) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2008) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Website | www.orbian.com |
---|
Registered Address | 34-37 Liverpool Street 2nd Floor London EC2M 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,484,651 |
Net Worth | £4,457,398 |
Cash | £12,350 |
Current Liabilities | £2,451,643 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
4 May 2005 | Delivered 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 |
---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Secretary's details changed for Andrew Douglas Notman on 2 November 2022 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
5 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
22 April 2021 | Termination of appointment of James Houston as a secretary on 22 April 2021 (1 page) |
30 March 2021 | Appointment of Mr Andrew James Sutton as a director on 29 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Markus Schiffers as a director on 29 March 2021 (1 page) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
3 March 2020 | Appointment of Mr. James Houston as a secretary on 3 March 2020 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
7 June 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
20 November 2018 | Registered 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 2018 | Change of details for Mr Thomas Robert Forster Dunn as a person with significant control on 25 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 July 2018 | Withdrawal of a person with significant control statement on 25 July 2018 (2 pages) |
25 July 2018 | Notification of Thomas Robert Forster Dunn as a person with significant control on 25 July 2018 (2 pages) |
25 July 2018 | Cessation of Orbian Corporation Limited as a person with significant control on 25 July 2018 (1 page) |
24 July 2018 | Notification of Orbian Corporation Limited as a person with significant control on 24 July 2018 (2 pages) |
20 June 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
6 January 2018 | Termination of appointment of Henrik Junker as a director on 5 January 2018 (1 page) |
6 January 2018 | Termination of appointment of Henrik Junker as a director on 5 January 2018 (1 page) |
6 January 2018 | Appointment of Mr. Markus Schiffers as a director on 5 January 2018 (2 pages) |
6 January 2018 | Appointment of Mr. Markus Schiffers as a director on 5 January 2018 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 April 2016 | Appointment of Mr. Andrew Douglas Notman as a director on 2 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr. Andrew Douglas Notman as a director on 2 April 2016 (2 pages) |
14 April 2016 | Secretary's details changed for Andrew Notman on 1 April 2016 (1 page) |
14 April 2016 | Secretary's details changed for Andrew Notman on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Andrew Notman as a secretary on 1 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Andrew Notman as a secretary on 1 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Andrew Douglas Notman as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Andrew Douglas Notman as a director on 1 April 2016 (1 page) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 June 2015 | Termination of appointment of Alison Elizabeth Auber as a director on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Alison Elizabeth Auber as a director on 18 June 2015 (1 page) |
16 June 2015 | Appointment of Henrik Junker as a director on 15 June 2015 (2 pages) |
16 June 2015 | Appointment of Henrik Junker as a director on 15 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-06-01
|
25 February 2015 | Appointment of Alison Auber as a director on 24 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page) |
25 February 2015 | Appointment of Alison Auber as a director on 24 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
4 June 2014 | Appointment of Mr Jens Weiner as a director (2 pages) |
4 June 2014 | Termination of appointment of James Houston as a director (1 page) |
4 June 2014 | Appointment of Mr Jens Weiner as a director (2 pages) |
4 June 2014 | Termination of appointment of James Houston as a director (1 page) |
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
17 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 December 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 November 2011 | Appointment of Mr Andrew Douglas Notman as a director (2 pages) |
28 November 2011 | Appointment of Mr Andrew Douglas Notman as a director (2 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Termination of appointment of Gregory Gorman as a director (2 pages) |
16 March 2011 | Termination of appointment of Gregory Gorman as a director (2 pages) |
15 February 2011 | Quoting section 519 (1 page) |
15 February 2011 | Quoting section 519 (1 page) |
14 September 2010 | Termination of appointment of Brendan Mcloone as a director (2 pages) |
14 September 2010 | Termination of appointment of Brendan Mcloone as a director (2 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 August 2010 (3 pages) |
1 September 2010 | Registered office address changed from 1St Floor Veritas House 125 Finsbury Pavement London EC2A 1NQ on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 August 2010 (3 pages) |
1 September 2010 | Secretary's details changed for James Houston on 1 August 2010 (3 pages) |
1 September 2010 | Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 August 2010 (3 pages) |
1 September 2010 | Registered office address changed from 1St Floor Veritas House 125 Finsbury Pavement London EC2A 1NQ on 1 September 2010 (2 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Registered office address changed from 1St Floor Veritas House 125 Finsbury Pavement London EC2A 1NQ on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for James Houston on 1 August 2010 (3 pages) |
1 September 2010 | Secretary's details changed for James Houston on 1 August 2010 (3 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 April 2010 | Termination of appointment of Michael Johnston as a director (2 pages) |
23 April 2010 | Termination of appointment of Michael Johnston as a director (2 pages) |
23 April 2010 | Appointment of James Houston as a director (3 pages) |
23 April 2010 | Appointment of James Houston as a director (3 pages) |
19 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (10 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (10 pages) |
5 December 2008 | Return made up to 05/03/08; no change of members
|
5 December 2008 | Return made up to 05/03/08; no change of members
|
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
22 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
9 January 2007 | Ad 22/12/06--------- £ si [email protected]=46 £ ic 1306/1352 (2 pages) |
9 January 2007 | Ad 22/12/06--------- £ si [email protected]=46 £ ic 1306/1352 (2 pages) |
9 January 2007 | Particulars of contract relating to shares (2 pages) |
9 January 2007 | Particulars of contract relating to shares (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
20 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 April 2006 | Return made up to 05/03/06; full list of members
|
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Return made up to 05/03/06; full list of members
|
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: becket house 36 old jewry london EC2R 8JT (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: becket house 36 old jewry london EC2R 8JT (1 page) |
26 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
26 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Return made up to 05/03/05; full list of members (5 pages) |
29 April 2005 | Return made up to 05/03/05; full list of members (5 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (5 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (5 pages) |
6 December 2003 | Location of register of members (1 page) |
6 December 2003 | Location of register of members (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 336 strand london WC2R 1HB (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 336 strand london WC2R 1HB (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
11 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | S-div 26/03/02 (1 page) |
8 April 2002 | Ad 01/03/02--------- £ si [email protected] £ ic 1305/1305 (2 pages) |
8 April 2002 | Ad 01/03/02--------- £ si [email protected] £ ic 1305/1305 (2 pages) |
8 April 2002 | Ad 01/03/02--------- £ si [email protected] £ ic 1305/1305 (2 pages) |
8 April 2002 | Ad 01/03/02--------- £ si [email protected]=30 £ ic 1275/1305 (2 pages) |
8 April 2002 | Ad 01/03/02--------- £ si [email protected]=30 £ ic 1275/1305 (2 pages) |
8 April 2002 | S-div 26/03/02 (1 page) |
8 April 2002 | Ad 01/03/02--------- £ si [email protected] £ ic 1305/1305 (2 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (3 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
16 March 2001 | Ad 23/06/00--------- £ si [email protected]=146 £ ic 1129/1275 (2 pages) |
16 March 2001 | Ad 23/06/00--------- £ si [email protected]=146 £ ic 1129/1275 (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Div 30/06/00 (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Div 30/06/00 (1 page) |
12 March 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (27 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (27 pages) |
6 July 2000 | Memorandum and Articles of Association (3 pages) |
6 July 2000 | Div 20/06/00 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Memorandum and Articles of Association (3 pages) |
6 July 2000 | Div 20/06/00 (1 page) |
6 July 2000 | Resolutions
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 05/03/00; full list of members
|
30 March 2000 | Return made up to 05/03/00; full list of members
|
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
1 February 2000 | Company name changed trade credit management company LIMITED\certificate issued on 01/02/00 (2 pages) |
1 February 2000 | Company name changed trade credit management company LIMITED\certificate issued on 01/02/00 (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 December 1999 | New director appointed (1 page) |
9 December 1999 | New director appointed (1 page) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
13 October 1999 | £ ic 401129/1129 18/05/99 £ sr 400000@1=400000 (1 page) |
13 October 1999 | Ad 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 1999 | Resolutions
|
13 October 1999 | Ad 14/09/99--------- £ si 129@1=129 £ ic 401000/401129 (2 pages) |
13 October 1999 | Resolutions
|
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
26 May 1999 | £ nc 100/602100 26/04/99 (2 pages) |
26 May 1999 | Ad 18/05/99--------- £ si 400999@1=400999 £ ic 1/401000 (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 9 cheapside london EC2V 6AD (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 9 cheapside london EC2V 6AD (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Ad 18/05/99--------- £ si 400999@1=400999 £ ic 1/401000 (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | £ nc 100/602100 26/04/99 (2 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
23 May 1999 | Return made up to 05/03/99; full list of members (6 pages) |
23 May 1999 | Return made up to 05/03/99; full list of members (6 pages) |
16 November 1998 | Company name changed alnery no.1762 LIMITED\certificate issued on 16/11/98 (2 pages) |
16 November 1998 | Company name changed alnery no.1762 LIMITED\certificate issued on 16/11/98 (2 pages) |
5 March 1998 | Incorporation (17 pages) |
5 March 1998 | Incorporation (17 pages) |