Company NameBloomberg Tradebook Europe Limited
DirectorConstantin Michael Cotzias
Company StatusActive
Company Number03556095
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Constantin Michael Cotzias
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameBruce Simpson Garland
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Beresford Lane
Larchmount
New York
Ny 10538
Director NameKevin Michael Foley
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 East 86th Street
Apt 15c
New York
Ny 10028
United States
Secretary NameBruce Simpson Garland
NationalityCanadian
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Beresford Lane
Larchmount
New York
Ny 10538
Secretary NameMathew Thomas
NationalityBritish
StatusResigned
Appointed03 June 1998(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2005)
RoleCompany Director
Correspondence Address23 Bassett Road
London
W10 6LA
Director NameDavid Martin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2005)
RoleSales Manager
Correspondence Address464 Beverly Road
Ridgewood
Nj 07450
United States
Director NameNicholas John Reginald Wright
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 04 December 2001)
RoleSales Manager
Correspondence Address59 Hamilton Road
Wimbledon
London
SW19 1JG
Director NameAnish Malhotra
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 2004)
RoleSales Manager
Correspondence Address39 Lawn Avenue
West Drayton
Middlesex
UB7 7AQ
Director NameStephen Guy Baker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2004)
RoleManager
Correspondence AddressRussett House
6 The Drey
Chalfont St. Peter
Buckinghamshire
SL9 0SZ
Director NameKim Bang
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed26 April 2004(5 years, 12 months after company formation)
Appointment Duration6 years (resigned 30 April 2010)
RoleSales Manager
Correspondence Address98 Chestnut Street
Englewood
New Jersey 07631
United States
Director NameLisa Packham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 February 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address172 White Hart Lane
Barnes
London
SW13 0QB
Director NameAdelaide Matilda Vivienne White
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2004(6 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 April 2005)
RoleSolicitor
Correspondence Address25 Andrewes House
Barbican
London
EC2Y 8AX
Director NameKen Napolitano
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 March 2009)
RoleSales Manager
Correspondence Address5 Shinnecock Court
Commack
New York Ny 11725
United States
Secretary NameCheryl Knopp
NationalityAmerican
StatusResigned
Appointed11 July 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address424 West End Avenue 7g
New York
New York 1002y
United States
Director NameRichard Anthony Lawson Laursen Braham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2006)
RoleSales Manager
Correspondence Address18 Oldfield Wood
Maybury Hill
Woking
Surrey
GU22 8AN
Director NameJohn Edward Elliot
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Gurney Court Road
St Albans
Hertfordshire
AL1 4RL
Secretary NameNkechi Abili
NationalityBritish
StatusResigned
Appointed22 January 2007(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 May 2007)
RoleCompliance Officer
Correspondence AddressFlat 1
270 Ladbroke Grove
London
W10 5LP
Director NameSean Loel Klinkowize
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2009)
RoleSales Manager
Correspondence Address4 Fair Lawn Close
Claygate
Surrey
KT10 0EN
Director NameDaniel William Conte
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2010)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandon Close
Esher
Surrey
KT10 8JE
Secretary NameMr George Kunjumon
NationalityBritish
StatusResigned
Appointed01 October 2007(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 December 2013)
RoleCompliance Officer
Correspondence Address31 Alderney Avenue
Heston
Middlesex
TW5 0QN
Director NameMr Raymond Tierney
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2010(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2015)
RoleChief Executive Officeer
Country of ResidenceUnited States
Correspondence AddressCity Gate House 39/45 Finsbury
Square
London
EC2A 1PQ
Director NameMr Rob Noyce
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(12 years, 9 months after company formation)
Appointment Duration5 months (resigned 18 July 2011)
RoleHead Of Sales For Derivatives
Country of ResidenceUnited Kingdom
Correspondence AddressCity Gate House 39/45 Finsbury
Square
London
EC2A 1PQ
Director NameMr David Masullo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2011(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 August 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Glenn Eric Lesko
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2015(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCity Gate House 39/45 Finsbury
Square
London
EC2A 1PQ
Director NameMr Brian Peter Coffaro
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Benjamin Peter MacDonald
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ

Contact

Websitebusinessinnigeriaevents.com
Telephone07 979383259
Telephone regionMobile

Location

Registered Address3 Queen Victoria Street
London
EC4N 4TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

36.2m at $1Bloomberg L. P
100.00%
Ordinary

Financials

Year2014
Turnover£32,770,183
Net Worth£34,905,831
Cash£38,815,431
Current Liabilities£6,262,514

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 Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

12 September 2023Full accounts made up to 31 December 2022 (26 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (28 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (26 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 November 2020Full accounts made up to 31 December 2019 (25 pages)
5 May 2020Termination of appointment of Brian Peter Coffaro as a director on 2 March 2020 (1 page)
5 May 2020Appointment of Mr Benjamin Peter Macdonald as a director on 2 March 2020 (2 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 May 2019Full accounts made up to 31 December 2018 (24 pages)
2 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
6 February 2019Solvency Statement dated 04/02/19 (1 page)
6 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2019Statement by Directors (1 page)
6 February 2019Statement of capital on 6 February 2019
  • USD 1.00
(3 pages)
26 September 2018Appointment of Mr Brian Peter Coffaro as a director on 25 September 2018 (2 pages)
20 August 2018Termination of appointment of David Masullo as a director on 17 August 2018 (1 page)
31 May 2018Full accounts made up to 31 December 2017 (20 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 January 2018Director's details changed for Mr David Masullo on 11 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Constantin Michael Cotzias on 11 January 2018 (2 pages)
27 November 2017Registered office address changed from City Gate House 39/45 Finsbury Square, London EC2A 1PQ to 3 3 Queen Victoria Street London EC4N 4TQ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 3 3 Queen Victoria Street London EC4N 4TQ England to 3 Queen Victoria Street London EC4N 4TQ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 3 3 Queen Victoria Street London EC4N 4TQ England to 3 Queen Victoria Street London EC4N 4TQ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from City Gate House 39/45 Finsbury Square, London EC2A 1PQ to 3 3 Queen Victoria Street London EC4N 4TQ on 27 November 2017 (1 page)
10 May 2017Full accounts made up to 31 December 2016 (19 pages)
10 May 2017Full accounts made up to 31 December 2016 (19 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 April 2017Director's details changed for Mr David Masullo on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr David Masullo on 6 April 2017 (2 pages)
29 March 2017Termination of appointment of Glenn Eric Lesko as a director on 23 March 2017 (1 page)
29 March 2017Termination of appointment of Glenn Eric Lesko as a director on 23 March 2017 (1 page)
23 January 2017Director's details changed for Mr Glenn Eric Lesko on 13 July 2016 (2 pages)
23 January 2017Director's details changed for Mr Glenn Eric Lesko on 13 July 2016 (2 pages)
25 May 2016Full accounts made up to 31 December 2015 (19 pages)
25 May 2016Full accounts made up to 31 December 2015 (19 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • USD 36,207,000
(5 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • USD 36,207,000
(5 pages)
16 December 2015Director's details changed for Mr David Masullo on 3 December 2015 (2 pages)
16 December 2015Director's details changed for Mr David Masullo on 3 December 2015 (2 pages)
26 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (17 pages)
26 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (17 pages)
14 May 2015Full accounts made up to 31 December 2014 (17 pages)
14 May 2015Full accounts made up to 31 December 2014 (17 pages)
11 May 2015Appointment of Mr Glenn Eric Lesko as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Glenn Eric Lesko as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Glenn Eric Lesko as a director on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of Raymond Tierney as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Raymond Tierney as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Raymond Tierney as a director on 6 May 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • USD 36,207,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH May 2015
(6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • USD 36,207,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH May 2015
(6 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 March 2015Director's details changed for Mr David Masullo on 14 October 2014 (2 pages)
13 March 2015Director's details changed for Mr David Masullo on 14 October 2014 (2 pages)
13 March 2015Statement of company's objects (2 pages)
13 March 2015Statement of company's objects (2 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 February 2015Resignation of an auditor (2 pages)
12 February 2015Resignation of an auditor (2 pages)
13 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages)
13 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 (16 pages)
13 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Raymond Tierney
(5 pages)
13 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages)
13 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Raymond Tierney
(5 pages)
13 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 (16 pages)
30 December 2014Register(s) moved to registered office address City Gate House 39/45 Finsbury Square, London EC2A 1PQ (2 pages)
30 December 2014Register(s) moved to registered office address City Gate House 39/45 Finsbury Square, London EC2A 1PQ (2 pages)
13 October 2014Resignation of an auditor (2 pages)
13 October 2014Resignation of an auditor (2 pages)
11 September 2014Appointment of Mr Constantin Michael Cotzias as a director on 9 September 2014 (2 pages)
11 September 2014Appointment of Mr Constantin Michael Cotzias as a director on 9 September 2014 (2 pages)
11 September 2014Appointment of Mr Constantin Michael Cotzias as a director on 9 September 2014 (2 pages)
18 June 2014Termination of appointment of George Kunjumon as a secretary (1 page)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • USD 47,910,251

Statement of capital on 2015-01-13
  • USD 36,207,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH January 2015
(5 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • USD 47,910,251

Statement of capital on 2015-01-13
  • USD 36,207,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH January 2015
(5 pages)
18 June 2014Termination of appointment of George Kunjumon as a secretary (1 page)
20 May 2014Full accounts made up to 31 December 2013 (17 pages)
20 May 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 May 2013Register inspection address has been changed from 39/45 Finsbury Square London London EC2 1AP United Kingdom (1 page)
10 May 2013Register inspection address has been changed from 39/45 Finsbury Square London London EC2 1AP United Kingdom (1 page)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH January 2015
(6 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH January 2015
(6 pages)
10 May 2013Director's details changed for Mr David Masullo on 1 January 2013 (2 pages)
10 May 2013Director's details changed for Mr David Masullo on 1 January 2013 (2 pages)
10 May 2013Director's details changed for Mr David Masullo on 1 January 2013 (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 July 2011Termination of appointment of Rob Noyce as a director (1 page)
18 July 2011Termination of appointment of Rob Noyce as a director (1 page)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Full accounts made up to 31 December 2010 (15 pages)
4 May 2011Full accounts made up to 31 December 2010 (15 pages)
14 February 2011Appointment of Mr David Masullo as a director (2 pages)
14 February 2011Appointment of Mr Rob Noyce as a director (2 pages)
14 February 2011Appointment of Mr Rob Noyce as a director (2 pages)
14 February 2011Termination of appointment of John Elliot as a director (1 page)
14 February 2011Appointment of Mr David Masullo as a director (2 pages)
14 February 2011Termination of appointment of Lisa Packham as a director (1 page)
14 February 2011Termination of appointment of John Elliot as a director (1 page)
14 February 2011Termination of appointment of Lisa Packham as a director (1 page)
8 June 2010Appointment of Mr Raymond Tierney as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13TH January 2015
(3 pages)
8 June 2010Termination of appointment of Daniel Conte as a director (1 page)
8 June 2010Termination of appointment of Daniel Conte as a director (1 page)
8 June 2010Appointment of Mr Raymond Tierney as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13TH January 2015
(3 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
20 May 2010Termination of appointment of Kim Bang as a director (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Secretary's details changed for George Kunjumon on 30 April 2010 (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Director's details changed for Daniel William Conte on 30 April 2010 (2 pages)
20 May 2010Termination of appointment of Kim Bang as a director (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for John Edward Elliot on 30 April 2010 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for John Edward Elliot on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Lisa Packham on 30 April 2010 (2 pages)
20 May 2010Secretary's details changed for George Kunjumon on 30 April 2010 (1 page)
20 May 2010Director's details changed for Lisa Packham on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Daniel William Conte on 30 April 2010 (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (19 pages)
28 April 2010Full accounts made up to 31 December 2009 (19 pages)
16 December 2009S519 (1 page)
16 December 2009S519 (1 page)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
24 March 2009Appointment terminated director ken napolitano (1 page)
24 March 2009Appointment terminated director ken napolitano (1 page)
24 March 2009Appointment terminated director sean klinkowize (1 page)
24 March 2009Appointment terminated director sean klinkowize (1 page)
16 January 2009Full accounts made up to 31 December 2007 (14 pages)
16 January 2009Full accounts made up to 31 December 2007 (14 pages)
5 June 2008Return made up to 30/04/08; full list of members (5 pages)
5 June 2008Return made up to 30/04/08; full list of members (5 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
31 May 2007Full accounts made up to 31 December 2006 (14 pages)
31 May 2007Return made up to 30/04/07; no change of members (8 pages)
31 May 2007Full accounts made up to 31 December 2006 (14 pages)
31 May 2007Return made up to 30/04/07; no change of members (8 pages)
30 March 2007Nc inc already adjusted 16/03/07 (2 pages)
30 March 2007Nc inc already adjusted 16/03/07 (2 pages)
30 March 2007Ad 16/03/07--------- us$ si 34000000@1=34000000 us$ ic 2207000/36207000 (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007Ad 16/03/07--------- us$ si 34000000@1=34000000 us$ ic 2207000/36207000 (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007New secretary appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
2 June 2006Return made up to 30/04/06; full list of members (8 pages)
2 June 2006Return made up to 30/04/06; full list of members (8 pages)
19 April 2006Full accounts made up to 31 December 2005 (16 pages)
19 April 2006Full accounts made up to 31 December 2005 (16 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
17 May 2005Return made up to 30/04/05; full list of members (8 pages)
17 May 2005Return made up to 30/04/05; full list of members (8 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
30 March 2005New director appointed (1 page)
30 March 2005New director appointed (1 page)
29 March 2005Full accounts made up to 31 December 2004 (13 pages)
29 March 2005Full accounts made up to 31 December 2004 (13 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
21 May 2004Return made up to 30/04/04; no change of members (8 pages)
21 May 2004Return made up to 30/04/04; no change of members (8 pages)
13 May 2004Full accounts made up to 31 December 2003 (15 pages)
13 May 2004Full accounts made up to 31 December 2003 (15 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
12 May 2003Full accounts made up to 31 December 2002 (26 pages)
12 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Full accounts made up to 31 December 2002 (26 pages)
12 May 2003Director's particulars changed (8 pages)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Full accounts made up to 31 December 2001 (13 pages)
29 March 2002Full accounts made up to 31 December 2001 (13 pages)
27 February 2002Memorandum and Articles of Association (9 pages)
27 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 February 2002Nc inc already adjusted 20/02/02 (2 pages)
27 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2002Ad 20/02/02--------- us$ si 1500000@1=1500000 us$ ic 707000/2207000 (2 pages)
27 February 2002Nc inc already adjusted 20/02/02 (2 pages)
27 February 2002Memorandum and Articles of Association (9 pages)
27 February 2002Ad 20/02/02--------- us$ si 1500000@1=1500000 us$ ic 707000/2207000 (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2001Ad 23/10/01--------- us$ si 450000@1=450000 us$ ic 257000/707000 (2 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2001Ad 23/10/01--------- us$ si 450000@1=450000 us$ ic 257000/707000 (2 pages)
7 November 2001Us$ nc 500000/1000000 23/10/01 (2 pages)
7 November 2001Us$ nc 500000/1000000 23/10/01 (2 pages)
7 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
9 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000Full accounts made up to 31 December 1999 (13 pages)
2 May 2000Full accounts made up to 31 December 1999 (13 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
26 May 1999Return made up to 30/04/99; full list of members (6 pages)
26 May 1999Return made up to 30/04/99; full list of members (6 pages)
9 April 1999Full accounts made up to 31 December 1998 (11 pages)
9 April 1999Full accounts made up to 31 December 1998 (11 pages)
19 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
19 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
30 April 1998Incorporation (24 pages)
30 April 1998Incorporation (24 pages)