London
EC4A 4AU
Secretary Name | Ms Carolyne Jane Hodkin |
---|---|
Status | Current |
Appointed | 13 June 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Justin Michael Lomheim |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Alexis Francis Von Moll |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Christopher William Dalby Pawson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Nerys Helen Evans |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 days after company formation) |
Appointment Duration | 1 year (resigned 09 April 1999) |
Role | Solicitor |
Correspondence Address | 5 St Philips Way Islington London N1 7AJ |
Director Name | Clive Nicholas Giddings |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 days after company formation) |
Appointment Duration | 1 year (resigned 09 April 1999) |
Role | Trainee Solicitor |
Correspondence Address | Ebbesbourne West Common Langley Blackfield Southampton Hampshire SO45 1XL |
Secretary Name | Nerys Helen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 days after company formation) |
Appointment Duration | 1 year (resigned 09 April 1999) |
Role | Solicitor |
Correspondence Address | 5 St Philips Way Islington London N1 7AJ |
Director Name | Mr James Patrick Rodier |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gloucester Road London SW7 4QL |
Secretary Name | Clare Emma Newberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Silverwood Wildwood Close Woking Surrey GU22 8PL |
Director Name | Alberto Bottega |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2000) |
Role | Executive Director |
Correspondence Address | 21 Victoria Road Clifton Cape Town Foreign |
Director Name | Richard Spilg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | S African/Australia |
Status | Resigned |
Appointed | 02 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2001) |
Role | Chief Executive |
Correspondence Address | 4 Vale Lodge Downs Lane Leatherhead Surrey KT22 8JQ |
Secretary Name | Ronald John Cochrane |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | The Old Queens Arms 1 Princes Road East Sheen London SW14 8PE |
Director Name | Michael Patrick Charles Brogan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 June 2008) |
Role | Executive Chairman |
Correspondence Address | 20 Redan Street Mosman New South Wales 2088 Australia |
Director Name | Michael Louis Schonfeld |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2008) |
Role | Banker |
Correspondence Address | 42 Rockley Road South Yarra Victoria Vic 3141 Australia |
Director Name | Rian Mansooklall Raghavjee |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2006) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 190 City Road London EC1V 2QH |
Secretary Name | Mr Nicholas Frank Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Beechwood Avenue St Albans Hertfordshire AL1 4XR |
Director Name | Thero Micarios Lesego Setiloane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2008) |
Role | Engineer |
Correspondence Address | 21 Bristol Road Parkwood 2193 Johannesburg Gauteng Foreign |
Director Name | Mark Patrick Lynam |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2008) |
Role | Exec Officer Treasury |
Country of Residence | South Africa |
Correspondence Address | 75 Greenside Road Greenside Johannesburg 2193 Foreign |
Director Name | Mark McDonald Orman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 105 Midhurst Drive Baltimore Maryland 21212 |
Director Name | Stuart Roy Rubenstein |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 17 Deer Creek Court Reisterstown Maryland 21136 |
Director Name | Martin Hunter |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 5321 Dunteachin Drive Ellicott City Maryland 21043 |
Director Name | Andrew Lonie Good |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 3749 Running Springs Road Ellicott City Maryland 21042 |
Secretary Name | John Mark Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 7 Nylands Avenue Kew Richmond Surrey TW9 4HH |
Secretary Name | Andrew Cecil Kidd |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 July 2008(10 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 1710 Ruxton Road Ruxton Maryland 21204 |
Director Name | Mark Anthony Allen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Jacques Jean Marie Gabillon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2009(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Magid Nabil Shenouda |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Michelle Zammit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 April 2016) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Gregor John Boyd |
---|---|
Status | Resigned |
Appointed | 22 April 2016(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Steve Moulton-Brady |
---|---|
Status | Resigned |
Appointed | 11 April 2018(20 years after company formation) |
Appointment Duration | 2 months (resigned 13 June 2018) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Jeremy Ray Taylor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2018(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Anthony Dewell |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French,Canadian |
Status | Resigned |
Appointed | 13 August 2019(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ansbacher Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2004) |
Correspondence Address | Two London Bridge London SE1 9RA |
Website | www.igweinternational.com |
---|---|
Email address | [email protected] |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
6m at $1 | Goldman Sachs Group Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,427,860 |
Net Worth | £47,215,638 |
Cash | £55,088,802 |
Current Liabilities | £125,919,962 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
15 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
28 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
18 September 2019 | Director's details changed for Mr Alexis Francis Von Moll on 2 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Justin Michael Lomheim on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Richard Michael Thomas on 2 September 2019 (2 pages) |
3 September 2019 | Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered 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 2019 | Termination of appointment of Jeremy Ray Taylor as a director on 13 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Anthony Dewell as a director on 13 August 2019 (2 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 June 2019 | Appointment of Mr Alexis Francis Von Moll as a director on 24 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Jacques Jean Marie Gabillon as a director on 10 May 2019 (1 page) |
13 June 2019 | Appointment of Mr Justin Michael Lomheim as a director on 13 June 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
11 February 2019 | Secretary's details changed for Ms. Carolyne Hodkin on 11 February 2019 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
5 September 2018 | Appointment of Mr Jeremy Ray Taylor as a director on 5 September 2018 (2 pages) |
13 June 2018 | Termination of appointment of Steve Moulton-Brady as a secretary on 13 June 2018 (1 page) |
13 June 2018 | Appointment of Ms. Carolyne Hodkin as a secretary on 13 June 2018 (2 pages) |
11 April 2018 | Appointment of Mr Steve Moulton-Brady as a secretary on 11 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
11 April 2018 | Termination of appointment of Gregor John Boyd as a secretary on 11 April 2018 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 July 2017 | Termination of appointment of Richard John Taylor as a director on 19 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard John Taylor as a director on 19 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 June 2016 | Secretary's details changed for Mr Gregor Boyd on 15 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Mr Gregor Boyd on 22 April 2016 (1 page) |
28 June 2016 | Secretary's details changed for Mr Gregor Boyd on 15 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Mr Gregor Boyd on 22 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Michelle Zammit as a secretary on 22 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Michelle Zammit as a secretary on 22 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Gregor Boyd as a secretary on 22 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Gregor Boyd as a secretary on 22 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 March 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
7 March 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
31 January 2014 | Termination of appointment of Magid Shenouda as a director
|
31 January 2014 | Termination of appointment of Magid Shenouda as a director
|
10 October 2013 | Termination of appointment of Mark Allen as a director (2 pages) |
10 October 2013 | Termination of appointment of Mark Allen as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 July 2013 | Appointment of Mr Richard John Taylor as a director (2 pages) |
4 July 2013 | Appointment of Mr Richard John Taylor as a director (2 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Statement of company's objects (2 pages) |
17 October 2012 | Statement of company's objects (2 pages) |
17 October 2012 | Resolutions
|
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (15 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (15 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2010 (17 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2010 (17 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2010 (17 pages) |
31 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2011 (17 pages) |
31 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2011 (17 pages) |
31 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2011 (17 pages) |
20 May 2011 | Annual return made up to 6 April 2011
|
20 May 2011 | Annual return made up to 6 April 2011
|
20 May 2011 | Annual return made up to 6 April 2011
|
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 May 2010 | Annual return made up to 6 April 2010
|
19 May 2010 | Annual return made up to 6 April 2010
|
19 May 2010 | Annual return made up to 6 April 2010
|
5 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
5 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
4 August 2009 | Director appointed mark anthony allen logged form (4 pages) |
4 August 2009 | Secretary appointed michelle zammit logged form (2 pages) |
4 August 2009 | Director appointed mark anthony allen logged form (4 pages) |
4 August 2009 | Director appointed magid nabil shenouda logged form (2 pages) |
4 August 2009 | Director appointed magid nabil shenouda logged form (2 pages) |
4 August 2009 | Secretary appointed michelle zammit logged form (2 pages) |
4 August 2009 | Director appointed jacques jean marie gabillon logged form (2 pages) |
4 August 2009 | Director appointed jacques jean marie gabillon logged form (2 pages) |
28 July 2009 | Director appointed mark anthony allen (4 pages) |
28 July 2009 | Director appointed magid nabil shenouda (2 pages) |
28 July 2009 | Director appointed magid nabil shenouda (2 pages) |
28 July 2009 | Secretary appointed michelle zammit (2 pages) |
28 July 2009 | Secretary appointed michelle zammit (2 pages) |
28 July 2009 | Director appointed jacques jean marie gabillon (2 pages) |
28 July 2009 | Director appointed jacques jean marie gabillon (2 pages) |
28 July 2009 | Director appointed mark anthony allen (4 pages) |
23 July 2009 | Appointment terminated secretary john evans (1 page) |
23 July 2009 | Appointment terminated director andrew good (1 page) |
23 July 2009 | Appointment terminated secretary john evans (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 7TH floor 61 aldwych london WC2B 4AE (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 7TH floor 61 aldwych london WC2B 4AE (1 page) |
23 July 2009 | Appointment terminated director stuart rubenstein (1 page) |
23 July 2009 | Appointment terminated director martin hunter (1 page) |
23 July 2009 | Appointment terminated director stuart rubenstein (1 page) |
23 July 2009 | Appointment terminated director martin hunter (1 page) |
23 July 2009 | Appointment terminated director andrew good (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
20 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
19 January 2009 | Appointment terminated secretary andrew kidd (1 page) |
19 January 2009 | Appointment terminated secretary andrew kidd (1 page) |
2 January 2009 | Resolutions
|
2 January 2009 | Resolutions
|
31 December 2008 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
31 December 2008 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
23 December 2008 | Appointment terminated director mark mcdonald orman (1 page) |
23 December 2008 | Appointment terminated director mark mcdonald orman (1 page) |
25 November 2008 | Appointment terminated secretary nicholas hill (1 page) |
25 November 2008 | Appointment terminated secretary nicholas hill (1 page) |
16 July 2008 | Secretary appointed john mark evans (2 pages) |
16 July 2008 | Secretary appointed john mark evans (2 pages) |
14 July 2008 | Director appointed stuart roy rubenstein (2 pages) |
14 July 2008 | Director appointed mark mcdonald orman (2 pages) |
14 July 2008 | Director appointed andrew lonie good (2 pages) |
14 July 2008 | Director appointed martin hunter (2 pages) |
14 July 2008 | Director appointed mark mcdonald orman (2 pages) |
14 July 2008 | Director appointed andrew lonie good (2 pages) |
14 July 2008 | Secretary appointed andrew cecil kidd (2 pages) |
14 July 2008 | Director appointed martin hunter (2 pages) |
14 July 2008 | Director appointed stuart roy rubenstein (2 pages) |
14 July 2008 | Secretary appointed andrew cecil kidd (2 pages) |
4 July 2008 | Appointment terminated director michael schonfeld (1 page) |
4 July 2008 | Appointment terminated director thero setiloane (1 page) |
4 July 2008 | Appointment terminated director michael brogan (1 page) |
4 July 2008 | Appointment terminated director mark lynam (1 page) |
4 July 2008 | Appointment terminated director michael brogan (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from two london bridge london SE1 9RA (1 page) |
4 July 2008 | Appointment terminated director thero setiloane (1 page) |
4 July 2008 | Appointment terminated director michael schonfeld (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from two london bridge london SE1 9RA (1 page) |
4 July 2008 | Appointment terminated director mark lynam (1 page) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
6 November 2007 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
6 November 2007 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
31 May 2007 | Return made up to 06/04/07; full list of members
|
31 May 2007 | Return made up to 06/04/07; full list of members
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Full accounts made up to 30 June 2006 (23 pages) |
2 March 2007 | Full accounts made up to 30 June 2006 (23 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 06/04/06; no change of members
|
13 April 2006 | Return made up to 06/04/06; no change of members
|
6 September 2005 | Full accounts made up to 30 June 2005 (21 pages) |
6 September 2005 | Full accounts made up to 30 June 2005 (21 pages) |
3 May 2005 | Return made up to 06/04/05; change of members
|
3 May 2005 | Return made up to 06/04/05; change of members
|
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
20 September 2004 | Full accounts made up to 30 June 2004 (19 pages) |
20 September 2004 | Full accounts made up to 30 June 2004 (19 pages) |
10 June 2004 | Return made up to 06/04/04; full list of members
|
10 June 2004 | Return made up to 06/04/04; full list of members
|
2 March 2004 | Registered office changed on 02/03/04 from: 1 mitre square london EC3A 5AN (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 1 mitre square london EC3A 5AN (1 page) |
17 September 2003 | Full accounts made up to 30 June 2003 (19 pages) |
17 September 2003 | Full accounts made up to 30 June 2003 (19 pages) |
17 April 2003 | Return made up to 06/04/03; full list of members (17 pages) |
17 April 2003 | Return made up to 06/04/03; full list of members (17 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
11 September 2002 | Full accounts made up to 30 June 2002 (18 pages) |
11 September 2002 | Full accounts made up to 30 June 2002 (18 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 06/04/02; full list of members (15 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members (15 pages) |
30 August 2001 | Full accounts made up to 30 June 2001 (17 pages) |
30 August 2001 | Full accounts made up to 30 June 2001 (17 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 06/04/01; full list of members
|
18 May 2001 | Return made up to 06/04/01; full list of members
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
8 November 2000 | New director appointed (6 pages) |
8 November 2000 | New director appointed (6 pages) |
4 September 2000 | Full accounts made up to 30 June 2000 (18 pages) |
4 September 2000 | Full accounts made up to 30 June 2000 (18 pages) |
9 June 2000 | Full accounts made up to 30 June 1999 (17 pages) |
9 June 2000 | Full accounts made up to 30 June 1999 (17 pages) |
5 May 2000 | Return made up to 06/04/00; full list of members
|
5 May 2000 | Return made up to 06/04/00; full list of members
|
27 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
27 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
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 1999 | Resolutions
|
13 December 1999 | Memorandum and Articles of Association (22 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Memorandum and Articles of Association (22 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (6 pages) |
27 July 1999 | New director appointed (6 pages) |
27 July 1999 | Ad 02/07/99--------- us$ si 6000000@1=6000000 us$ ic 0/6000000 (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: stephenson harwood one st paul's churchyard london EC4M 8SH (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: stephenson harwood one st paul's churchyard london EC4M 8SH (1 page) |
27 July 1999 | Resolutions
|
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | New director appointed (6 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Us$ nc 0/6000000 02/07/99 (1 page) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | New director appointed (6 pages) |
27 July 1999 | Ad 02/07/99--------- us$ si 6000000@1=6000000 us$ ic 0/6000000 (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Us$ nc 0/6000000 02/07/99 (1 page) |
27 July 1999 | Resolutions
|
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
20 April 1999 | Return made up to 06/04/99; full list of members
|
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
20 April 1999 | Return made up to 06/04/99; full list of members
|
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
18 April 1998 | Memorandum and Articles of Association (15 pages) |
18 April 1998 | Memorandum and Articles of Association (15 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 April 1998 | Company name changed wiseapex LIMITED\certificate issued on 08/04/98 (3 pages) |
8 April 1998 | Company name changed wiseapex LIMITED\certificate issued on 08/04/98 (3 pages) |
6 April 1998 | Incorporation (13 pages) |
6 April 1998 | Incorporation (13 pages) |