London
EC3M 4AD
Director Name | Mr Ian Victor Muress |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Kenneth Richard Polley |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2001) |
Role | President And CEO |
Correspondence Address | 7102 Doral Place Tyler Texas 75703 Usa Foreign |
Director Name | Eric Paul Salsberg |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 17 June 2004) |
Role | Vice President |
Correspondence Address | 1 Carnwath Crescent Willowdale Ontario M2p 1j4 Canada |
Director Name | Vivian Prem Watsa |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 12 months (resigned 25 May 1999) |
Role | Chairman & CEO |
Correspondence Address | 21 Douglas Drive Toronto M4w 2b2 Ontario Canada Foreign |
Secretary Name | Eric Paul Salsberg |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 16 June 1998(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1999) |
Role | Vice President |
Correspondence Address | 1 Carnwath Crescent Willowdale Ontario M2p 1j4 Canada |
Director Name | Ferdinand Roibas |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 December 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2001) |
Role | Finance Director |
Correspondence Address | 1847 Raveneaux Lane Tyler Smith County Texas 75703 United States |
Secretary Name | Mr John Edward Jenner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blackmores Grove Teddington Middlesex TW11 9AE |
Director Name | Francis Chou |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 1999(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2001) |
Role | Business Executive |
Correspondence Address | 70 Dragoon Cresent Scarborough Ontario M1v 1n4 Canada |
Director Name | Mr Alexander James Grant |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2004) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Slade The Heath Dedham Colchester Essex CO7 6BU |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blackmores Grove Teddington Middlesex TW11 9AE |
Director Name | Esther Julie Bryant |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2006) |
Role | Accountant |
Correspondence Address | 4 Abbots Close Fleet Hampshire GU51 3RF |
Director Name | Peter Kurt Fritze |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 January 2005) |
Role | Lawyer |
Correspondence Address | 550 Front St West Ph Toronto M5v 3n5 Canada |
Director Name | Mr Jan Christiansen |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 January 2005(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 11 February 2009) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 20877 Wildrose Drive Barrington 60010 Illinois 60010 |
Secretary Name | Mei Ching Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(7 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 9 Queen Annes Gate Caversham Reading Berkshire RG4 5DU |
Secretary Name | Mr John Gregory Rynhoud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cheshire Park Warfield Bracknell Berkshire RG42 3XA |
Director Name | Nicholas Craig Bentley |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2009) |
Role | Insurance Executive |
Correspondence Address | 13 Montpelier Crescent Brighton East Sussex BN1 3JF |
Director Name | Mr John Gregory Rynhoud |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(8 years after company formation) |
Appointment Duration | 2 years (resigned 06 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Cheshire Park Warfield Bracknell Berkshire RG42 3XA |
Director Name | Mr David Julian Bruce |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(10 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2008(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Secretary Name | Mr David Julian Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(10 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr Philippe Bes |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Edmund Mullen |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2014) |
Role | Cfo/ Coo |
Country of Residence | United States |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mrs Elizabeth Janet Mary Tubb |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Domenick C. Di Cicco |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Ms Meera Odedra |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mr Jonathan Sutton |
---|---|
Status | Resigned |
Appointed | 14 September 2016(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Stephen Raper |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2019) |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Website | cl-uk.com |
---|
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
281.1m at CA$0.01 | Cunningham Lindsey Holdings (Delaware) Llc 85.86% Ordinary |
---|---|
46.3m at £0.01 | Cunningham Lindsey Holdings (Delaware) Llc 14.14% Ordinary 1 |
1 at £0.01 | Cunningham Lindsey Holdings Ii (Uk) LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £201,988,000 |
Cash | £4,000 |
Current Liabilities | £37,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2023 (4 months, 2 weeks from now) |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America N.A. Classification: An english law second lien debenture Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America N.A. Classification: An english law first lien debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 July 2010 | Delivered on: 2 August 2010 Satisfied on: 12 December 2012 Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 7 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Debenture Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the real property,the tangible moveable property,the accounts,the intellectual property see image for full details. Fully Satisfied |
6 January 2022 | Resolutions
|
---|---|
6 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
20 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 August 2021 | Second filing of Confirmation Statement dated 31 July 2019 (3 pages) |
19 May 2021 | Full accounts made up to 31 December 2019 (27 pages) |
12 January 2021 | Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 January 2020 | Full accounts made up to 31 December 2018 (31 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates
|
14 June 2019 | Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Jonathan Sutton as a director on 7 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Jonathan Sutton as a secretary on 7 June 2019 (1 page) |
31 May 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page) |
20 March 2019 | Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page) |
14 January 2019 | Resolutions
|
9 January 2019 | Change of details for Cunningham Lindsey Holdings Ii (Uk) Limited as a person with significant control on 12 November 2018 (2 pages) |
23 November 2018 | Resolutions
|
22 November 2018 | Full accounts made up to 31 December 2017 (27 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 April 2018 | Satisfaction of charge 4 in full (4 pages) |
14 April 2018 | Satisfaction of charge 5 in full (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Cunningham Lindsey Holdings Ii (Uk) Limited as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Change of details for Cunningham Lindsey Holdings Ii (Uk) Limited as a person with significant control on 2 August 2017 (2 pages) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | 31/07/16 Statement of Capital cad 2811160 31/07/16 Statement of Capital gbp 462843.18 (5 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Registered office address changed from C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Registered office address changed from C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
18 February 2014 | Termination of appointment of Edmund Mullen as a director (1 page) |
18 February 2014 | Termination of appointment of Edmund Mullen as a director (1 page) |
8 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
11 January 2013 | Section 519 ca 2006 (1 page) |
11 January 2013 | Section 519 ca 2006 (1 page) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2012 | Auditor's resignation (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
6 November 2012 | Termination of appointment of Philippe Bes as a director (1 page) |
6 November 2012 | Termination of appointment of Philippe Bes as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
17 February 2012 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (18 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (18 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (13 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (13 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (13 pages) |
28 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (13 pages) |
28 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (13 pages) |
26 January 2010 | Appointment of Mr Philippe Bes as a director (2 pages) |
26 January 2010 | Appointment of Mr Philippe Bes as a director (2 pages) |
22 January 2010 | Appointment of Mr Edmund Mullen as a director (2 pages) |
22 January 2010 | Appointment of Mr Edmund Mullen as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 October 2009 | Director's details changed for John Edward Jenner on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for John Edward Jenner on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page) |
4 June 2009 | Form 882 and agreement allot 75,000,000 canadian dollars (7 pages) |
4 June 2009 | Form 123 increase nominal by 75,000,000 canadian dollars (4 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Form 882 and agreement allot 75,000,000 canadian dollars (7 pages) |
4 June 2009 | Form 123 increase nominal by 75,000,000 canadian dollars (4 pages) |
4 June 2009 | Resolutions
|
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
5 May 2009 | Appointment terminated director nicholas bentley (1 page) |
5 May 2009 | Appointment terminated director jan christiansen (1 page) |
5 May 2009 | Appointment terminated director nicholas bentley (1 page) |
5 May 2009 | Appointment terminated director jan christiansen (1 page) |
19 August 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
19 August 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (36 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (35 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (36 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (35 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (46 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (34 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (37 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (37 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (34 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (35 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (35 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (34 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (46 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (34 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (37 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (37 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (34 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (35 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (35 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (34 pages) |
16 June 2008 | Appointment terminated director and secretary john rynhoud (1 page) |
16 June 2008 | Director appointed john jenner (3 pages) |
16 June 2008 | Director and secretary appointed david bruce (2 pages) |
16 June 2008 | Appointment terminated director and secretary john rynhoud (1 page) |
16 June 2008 | Director appointed john jenner (3 pages) |
16 June 2008 | Director and secretary appointed david bruce (2 pages) |
11 June 2008 | Return made up to 12/05/08; change of members (7 pages) |
11 June 2008 | Return made up to 12/05/08; change of members (7 pages) |
13 March 2008 | Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page) |
13 March 2008 | Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page) |
17 January 2008 | Statement of affairs (4 pages) |
17 January 2008 | Form 882 66000000 ordinary c$1 (2 pages) |
17 January 2008 | Statement of affairs (4 pages) |
17 January 2008 | Form 882 66000000 ordinary c$1 (2 pages) |
15 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
15 January 2008 | Resolutions
|
25 September 2007 | Group of companies' accounts made up to 31 December 2006 (51 pages) |
25 September 2007 | Group of companies' accounts made up to 31 December 2006 (51 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 12/05/06; no change of members (7 pages) |
12 June 2006 | Return made up to 12/05/06; no change of members (7 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
23 June 2005 | Return made up to 12/05/05; no change of members (10 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Return made up to 12/05/05; no change of members (10 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
8 November 2004 | Auditor's resignation (1 page) |
8 November 2004 | Auditor's resignation (1 page) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 12/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 12/05/04; full list of members (8 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
20 June 2003 | Return made up to 12/05/03; no change of members (8 pages) |
20 June 2003 | Return made up to 12/05/03; no change of members (8 pages) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
19 June 2002 | Return made up to 12/05/02; no change of members
|
19 June 2002 | Return made up to 12/05/02; no change of members
|
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
12 June 2001 | Return made up to 12/05/01; full list of members
|
12 June 2001 | Return made up to 12/05/01; full list of members
|
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
28 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
9 August 1999 | Return made up to 12/05/99; full list of members (6 pages) |
9 August 1999 | Return made up to 12/05/99; full list of members (6 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: c/o hackwood secretaries LIMITED 1 silk street, london EC2Y 8HQ (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: c/o hackwood secretaries LIMITED, 1 silk street,, london, EC2Y 8HQ (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
26 August 1998 | C$ nc 0/200000000 16/06/98 (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | C$ nc 0/200000000 16/06/98 (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
22 June 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
22 June 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
18 June 1998 | Memorandum and Articles of Association (11 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Memorandum and Articles of Association (11 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
17 June 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 June 1998 | Re-registration of Memorandum and Articles (11 pages) |
17 June 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
17 June 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
17 June 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 June 1998 | Application for reregistration from LTD to UNLTD (3 pages) |
17 June 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 June 1998 | Re-registration of Memorandum and Articles (11 pages) |
17 June 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
17 June 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
17 June 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 June 1998 | Application for reregistration from LTD to UNLTD (3 pages) |
26 May 1998 | Company name changed hackremco (no.1345) LIMITED\certificate issued on 26/05/98 (2 pages) |
26 May 1998 | Company name changed hackremco (no.1345) LIMITED\certificate issued on 26/05/98 (2 pages) |
12 May 1998 | Incorporation (15 pages) |
12 May 1998 | Incorporation (15 pages) |