Company NameNufcor International Limited
Company StatusActive
Company Number03541413
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Previous NameWiseapex Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Michael Thomas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Carolyne Jane Hodkin
StatusCurrent
Appointed13 June 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Justin Michael Lomheim
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Alexis Francis Von Moll
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameChristopher William Dalby Pawson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(23 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameNerys Helen Evans
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 days after company formation)
Appointment Duration1 year (resigned 09 April 1999)
RoleSolicitor
Correspondence Address5 St Philips Way
Islington
London
N1 7AJ
Director NameClive Nicholas Giddings
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 days after company formation)
Appointment Duration1 year (resigned 09 April 1999)
RoleTrainee Solicitor
Correspondence AddressEbbesbourne West Common Langley
Blackfield
Southampton
Hampshire
SO45 1XL
Secretary NameNerys Helen Evans
NationalityBritish
StatusResigned
Appointed08 April 1998(2 days after company formation)
Appointment Duration1 year (resigned 09 April 1999)
RoleSolicitor
Correspondence Address5 St Philips Way
Islington
London
N1 7AJ
Director NameMr James Patrick Rodier
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Gloucester Road
London
SW7 4QL
Secretary NameClare Emma Newberry
NationalityBritish
StatusResigned
Appointed09 April 1999(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressSilverwood
Wildwood Close
Woking
Surrey
GU22 8PL
Director NameAlberto Bottega
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed02 July 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2000)
RoleExecutive Director
Correspondence Address21 Victoria Road
Clifton
Cape Town
Foreign
Director NameRichard Spilg
Date of BirthJune 1957 (Born 66 years ago)
NationalityS African/Australia
StatusResigned
Appointed02 July 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2001)
RoleChief Executive
Correspondence Address4 Vale Lodge
Downs Lane
Leatherhead
Surrey
KT22 8JQ
Secretary NameRonald John Cochrane
NationalitySouth African
StatusResigned
Appointed02 July 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressThe Old Queens Arms
1 Princes Road East Sheen
London
SW14 8PE
Director NameMichael Patrick Charles Brogan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2000(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 June 2008)
RoleExecutive Chairman
Correspondence Address20 Redan Street
Mosman
New South Wales 2088
Australia
Director NameMichael Louis Schonfeld
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2001(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2008)
RoleBanker
Correspondence Address42 Rockley Road
South Yarra
Victoria Vic 3141
Australia
Director NameRian Mansooklall Raghavjee
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2002(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34
190 City Road
London
EC1V 2QH
Secretary NameMr Nicholas Frank Hill
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beechwood Avenue
St Albans
Hertfordshire
AL1 4XR
Director NameThero Micarios Lesego Setiloane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed10 July 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2008)
RoleEngineer
Correspondence Address21 Bristol Road
Parkwood 2193
Johannesburg
Gauteng
Foreign
Director NameMark Patrick Lynam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2008)
RoleExec Officer Treasury
Country of ResidenceSouth Africa
Correspondence Address75 Greenside Road
Greenside
Johannesburg
2193
Foreign
Director NameMark McDonald Orman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2008(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2008)
RoleCompany Director
Correspondence Address105 Midhurst Drive
Baltimore
Maryland
21212
Director NameStuart Roy Rubenstein
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2008(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleCompany Director
Correspondence Address17 Deer Creek Court
Reisterstown
Maryland
21136
Director NameMartin Hunter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2008(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleCompany Director
Correspondence Address5321 Dunteachin Drive
Ellicott City
Maryland
21043
Director NameAndrew Lonie Good
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2008(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleCompany Director
Correspondence Address3749 Running Springs Road
Ellicott City
Maryland
21042
Secretary NameJohn Mark Evans
NationalityBritish
StatusResigned
Appointed02 July 2008(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address7 Nylands Avenue
Kew
Richmond
Surrey
TW9 4HH
Secretary NameAndrew Cecil Kidd
NationalityAmerican
StatusResigned
Appointed02 July 2008(10 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address1710 Ruxton Road
Ruxton
Maryland
21204
Director NameMark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(11 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Jacques Jean Marie Gabillon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2009(11 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMagid Nabil Shenouda
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMichelle Zammit
NationalityBritish
StatusResigned
Appointed30 June 2009(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 April 2016)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Gregor John Boyd
StatusResigned
Appointed22 April 2016(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Steve Moulton-Brady
StatusResigned
Appointed11 April 2018(20 years after company formation)
Appointment Duration2 months (resigned 13 June 2018)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Jeremy Ray Taylor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2018(20 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Anthony Dewell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench,Canadian
StatusResigned
Appointed13 August 2019(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAnsbacher Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2001(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2004)
Correspondence AddressTwo London Bridge
London
SE1 9RA

Contact

Websitewww.igweinternational.com
Email address[email protected]

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6m at $1Goldman Sachs Group Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,427,860
Net Worth£47,215,638
Cash£55,088,802
Current Liabilities£125,919,962

Accounts

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

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

15 September 2020Full accounts made up to 31 December 2019 (25 pages)
28 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
18 September 2019Director's details changed for Mr Alexis Francis Von Moll on 2 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Justin Michael Lomheim on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 (1 page)
13 September 2019Director's details changed for Mr Richard Michael Thomas on 2 September 2019 (2 pages)
3 September 2019Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
13 August 2019Termination of appointment of Jeremy Ray Taylor as a director on 13 August 2019 (1 page)
13 August 2019Appointment of Mr Anthony Dewell as a director on 13 August 2019 (2 pages)
8 July 2019Full accounts made up to 31 December 2018 (24 pages)
24 June 2019Appointment of Mr Alexis Francis Von Moll as a director on 24 June 2019 (2 pages)
17 June 2019Termination of appointment of Jacques Jean Marie Gabillon as a director on 10 May 2019 (1 page)
13 June 2019Appointment of Mr Justin Michael Lomheim as a director on 13 June 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
11 February 2019Secretary's details changed for Ms. Carolyne Hodkin on 11 February 2019 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (23 pages)
5 September 2018Appointment of Mr Jeremy Ray Taylor as a director on 5 September 2018 (2 pages)
13 June 2018Termination of appointment of Steve Moulton-Brady as a secretary on 13 June 2018 (1 page)
13 June 2018Appointment of Ms. Carolyne Hodkin as a secretary on 13 June 2018 (2 pages)
11 April 2018Appointment of Mr Steve Moulton-Brady as a secretary on 11 April 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
11 April 2018Termination of appointment of Gregor John Boyd as a secretary on 11 April 2018 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (22 pages)
14 September 2017Full accounts made up to 31 December 2016 (22 pages)
31 July 2017Termination of appointment of Richard John Taylor as a director on 19 July 2017 (1 page)
31 July 2017Termination of appointment of Richard John Taylor as a director on 19 July 2017 (1 page)
31 July 2017Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages)
31 July 2017Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
28 June 2016Secretary's details changed for Mr Gregor Boyd on 15 June 2016 (1 page)
28 June 2016Secretary's details changed for Mr Gregor Boyd on 22 April 2016 (1 page)
28 June 2016Secretary's details changed for Mr Gregor Boyd on 15 June 2016 (1 page)
28 June 2016Secretary's details changed for Mr Gregor Boyd on 22 April 2016 (1 page)
3 May 2016Termination of appointment of Michelle Zammit as a secretary on 22 April 2016 (1 page)
3 May 2016Termination of appointment of Michelle Zammit as a secretary on 22 April 2016 (1 page)
3 May 2016Appointment of Mr Gregor Boyd as a secretary on 22 April 2016 (2 pages)
3 May 2016Appointment of Mr Gregor Boyd as a secretary on 22 April 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • USD 6,000,000
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • USD 6,000,000
(5 pages)
18 September 2015Full accounts made up to 31 December 2014 (16 pages)
18 September 2015Full accounts made up to 31 December 2014 (16 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • USD 6,000,000
(5 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • USD 6,000,000
(5 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • USD 6,000,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
27 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • USD 6,000,000
(5 pages)
27 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • USD 6,000,000
(5 pages)
27 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • USD 6,000,000
(5 pages)
7 March 2014Second filing of TM01 previously delivered to Companies House (4 pages)
7 March 2014Second filing of TM01 previously delivered to Companies House (4 pages)
31 January 2014Termination of appointment of Magid Shenouda as a director
  • ANNOTATION A second filed TM01 was registered on 7TH March 2014
(2 pages)
31 January 2014Termination of appointment of Magid Shenouda as a director
  • ANNOTATION A second filed TM01 was registered on 7TH March 2014
(2 pages)
10 October 2013Termination of appointment of Mark Allen as a director (2 pages)
10 October 2013Termination of appointment of Mark Allen as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Appointment of Mr Richard John Taylor as a director (2 pages)
4 July 2013Appointment of Mr Richard John Taylor as a director (2 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2012Statement of company's objects (2 pages)
17 October 2012Statement of company's objects (2 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (15 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (15 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 6 April 2010 (17 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 6 April 2010 (17 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 6 April 2010 (17 pages)
31 May 2011Second filing of AR01 previously delivered to Companies House made up to 6 April 2011 (17 pages)
31 May 2011Second filing of AR01 previously delivered to Companies House made up to 6 April 2011 (17 pages)
31 May 2011Second filing of AR01 previously delivered to Companies House made up to 6 April 2011 (17 pages)
20 May 2011Annual return made up to 6 April 2011
  • ANNOTATION A second filed AR01 was registered on 31/05/2011.
(15 pages)
20 May 2011Annual return made up to 6 April 2011
  • ANNOTATION A second filed AR01 was registered on 31/05/2011.
(15 pages)
20 May 2011Annual return made up to 6 April 2011
  • ANNOTATION A second filed AR01 was registered on 31/05/2011.
(15 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
19 May 2010Annual return made up to 6 April 2010
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(16 pages)
19 May 2010Annual return made up to 6 April 2010
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(16 pages)
19 May 2010Annual return made up to 6 April 2010
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(16 pages)
5 May 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
5 May 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (16 pages)
31 March 2010Full accounts made up to 30 June 2009 (16 pages)
4 August 2009Director appointed mark anthony allen logged form (4 pages)
4 August 2009Secretary appointed michelle zammit logged form (2 pages)
4 August 2009Director appointed mark anthony allen logged form (4 pages)
4 August 2009Director appointed magid nabil shenouda logged form (2 pages)
4 August 2009Director appointed magid nabil shenouda logged form (2 pages)
4 August 2009Secretary appointed michelle zammit logged form (2 pages)
4 August 2009Director appointed jacques jean marie gabillon logged form (2 pages)
4 August 2009Director appointed jacques jean marie gabillon logged form (2 pages)
28 July 2009Director appointed mark anthony allen (4 pages)
28 July 2009Director appointed magid nabil shenouda (2 pages)
28 July 2009Director appointed magid nabil shenouda (2 pages)
28 July 2009Secretary appointed michelle zammit (2 pages)
28 July 2009Secretary appointed michelle zammit (2 pages)
28 July 2009Director appointed jacques jean marie gabillon (2 pages)
28 July 2009Director appointed jacques jean marie gabillon (2 pages)
28 July 2009Director appointed mark anthony allen (4 pages)
23 July 2009Appointment terminated secretary john evans (1 page)
23 July 2009Appointment terminated director andrew good (1 page)
23 July 2009Appointment terminated secretary john evans (1 page)
23 July 2009Registered office changed on 23/07/2009 from 7TH floor 61 aldwych london WC2B 4AE (1 page)
23 July 2009Registered office changed on 23/07/2009 from 7TH floor 61 aldwych london WC2B 4AE (1 page)
23 July 2009Appointment terminated director stuart rubenstein (1 page)
23 July 2009Appointment terminated director martin hunter (1 page)
23 July 2009Appointment terminated director stuart rubenstein (1 page)
23 July 2009Appointment terminated director martin hunter (1 page)
23 July 2009Appointment terminated director andrew good (1 page)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
19 January 2009Appointment terminated secretary andrew kidd (1 page)
19 January 2009Appointment terminated secretary andrew kidd (1 page)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 December 2008Group of companies' accounts made up to 30 June 2008 (29 pages)
31 December 2008Group of companies' accounts made up to 30 June 2008 (29 pages)
23 December 2008Appointment terminated director mark mcdonald orman (1 page)
23 December 2008Appointment terminated director mark mcdonald orman (1 page)
25 November 2008Appointment terminated secretary nicholas hill (1 page)
25 November 2008Appointment terminated secretary nicholas hill (1 page)
16 July 2008Secretary appointed john mark evans (2 pages)
16 July 2008Secretary appointed john mark evans (2 pages)
14 July 2008Director appointed stuart roy rubenstein (2 pages)
14 July 2008Director appointed mark mcdonald orman (2 pages)
14 July 2008Director appointed andrew lonie good (2 pages)
14 July 2008Director appointed martin hunter (2 pages)
14 July 2008Director appointed mark mcdonald orman (2 pages)
14 July 2008Director appointed andrew lonie good (2 pages)
14 July 2008Secretary appointed andrew cecil kidd (2 pages)
14 July 2008Director appointed martin hunter (2 pages)
14 July 2008Director appointed stuart roy rubenstein (2 pages)
14 July 2008Secretary appointed andrew cecil kidd (2 pages)
4 July 2008Appointment terminated director michael schonfeld (1 page)
4 July 2008Appointment terminated director thero setiloane (1 page)
4 July 2008Appointment terminated director michael brogan (1 page)
4 July 2008Appointment terminated director mark lynam (1 page)
4 July 2008Appointment terminated director michael brogan (1 page)
4 July 2008Registered office changed on 04/07/2008 from two london bridge london SE1 9RA (1 page)
4 July 2008Appointment terminated director thero setiloane (1 page)
4 July 2008Appointment terminated director michael schonfeld (1 page)
4 July 2008Registered office changed on 04/07/2008 from two london bridge london SE1 9RA (1 page)
4 July 2008Appointment terminated director mark lynam (1 page)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
6 November 2007Group of companies' accounts made up to 30 June 2007 (28 pages)
6 November 2007Group of companies' accounts made up to 30 June 2007 (28 pages)
31 May 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2007Resolutions
  • RES13 ‐ Agreement execution app 27/04/07
(1 page)
15 May 2007Resolutions
  • RES13 ‐ Agreement execution app 27/04/07
(1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
2 March 2007Full accounts made up to 30 June 2006 (23 pages)
2 March 2007Full accounts made up to 30 June 2006 (23 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
13 April 2006Return made up to 06/04/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2006Return made up to 06/04/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2005Full accounts made up to 30 June 2005 (21 pages)
6 September 2005Full accounts made up to 30 June 2005 (21 pages)
3 May 2005Return made up to 06/04/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Return made up to 06/04/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
20 September 2004Full accounts made up to 30 June 2004 (19 pages)
20 September 2004Full accounts made up to 30 June 2004 (19 pages)
10 June 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 June 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 March 2004Registered office changed on 02/03/04 from: 1 mitre square london EC3A 5AN (1 page)
2 March 2004Registered office changed on 02/03/04 from: 1 mitre square london EC3A 5AN (1 page)
17 September 2003Full accounts made up to 30 June 2003 (19 pages)
17 September 2003Full accounts made up to 30 June 2003 (19 pages)
17 April 2003Return made up to 06/04/03; full list of members (17 pages)
17 April 2003Return made up to 06/04/03; full list of members (17 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
11 September 2002Full accounts made up to 30 June 2002 (18 pages)
11 September 2002Full accounts made up to 30 June 2002 (18 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
19 April 2002Return made up to 06/04/02; full list of members (15 pages)
19 April 2002Return made up to 06/04/02; full list of members (15 pages)
30 August 2001Full accounts made up to 30 June 2001 (17 pages)
30 August 2001Full accounts made up to 30 June 2001 (17 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
8 November 2000New director appointed (6 pages)
8 November 2000New director appointed (6 pages)
4 September 2000Full accounts made up to 30 June 2000 (18 pages)
4 September 2000Full accounts made up to 30 June 2000 (18 pages)
9 June 2000Full accounts made up to 30 June 1999 (17 pages)
9 June 2000Full accounts made up to 30 June 1999 (17 pages)
5 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
27 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
17 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
17 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
17 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
17 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
16 December 1999£ ic 2/0 06/12/99 £ sr 2@1=2 (1 page)
16 December 1999£ ic 2/0 06/12/99 £ sr 2@1=2 (1 page)
13 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 December 1999Memorandum and Articles of Association (22 pages)
13 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 December 1999Memorandum and Articles of Association (22 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (6 pages)
27 July 1999New director appointed (6 pages)
27 July 1999Ad 02/07/99--------- us$ si 6000000@1=6000000 us$ ic 0/6000000 (2 pages)
27 July 1999Registered office changed on 27/07/99 from: stephenson harwood one st paul's churchyard london EC4M 8SH (1 page)
27 July 1999Registered office changed on 27/07/99 from: stephenson harwood one st paul's churchyard london EC4M 8SH (1 page)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New director appointed (3 pages)
27 July 1999New director appointed (6 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Us$ nc 0/6000000 02/07/99 (1 page)
27 July 1999New director appointed (3 pages)
27 July 1999New director appointed (3 pages)
27 July 1999New director appointed (3 pages)
27 July 1999New director appointed (6 pages)
27 July 1999Ad 02/07/99--------- us$ si 6000000@1=6000000 us$ ic 0/6000000 (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Us$ nc 0/6000000 02/07/99 (1 page)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
20 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/04/99
(6 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
20 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/04/99
(6 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
20 April 1999New secretary appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998Memorandum and Articles of Association (15 pages)
18 April 1998Memorandum and Articles of Association (15 pages)
14 April 1998Registered office changed on 14/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 April 1998Company name changed wiseapex LIMITED\certificate issued on 08/04/98 (3 pages)
8 April 1998Company name changed wiseapex LIMITED\certificate issued on 08/04/98 (3 pages)
6 April 1998Incorporation (13 pages)
6 April 1998Incorporation (13 pages)