Company NameOpen Link International Limited
DirectorRichard Grossi
Company StatusActive
Company Number03571009
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Previous NameHexagon 213 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Grossi
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed19 September 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address800 Rxr Plaza 8th Floor - West Tower
Uniondale
New York 11556
United States
Secretary NameNeil Griffin
StatusCurrent
Appointed30 June 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameColeman Fung
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2009)
RoleChief Executive Of Us Company
Correspondence Address310 South Angel Light Drive
Spicewood
Texas
Tx 78669
Secretary NameJoseph Raimondi
NationalityBritish
StatusResigned
Appointed11 August 1998(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 1999)
RoleCompany Director
Correspondence Address743 Richmond Road
East Meadow
New York
Ny 11554
Director NameKevin Hesselbirg
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 08 January 2013)
RoleCeo Of The Us Company
Country of ResidenceUnited States
Correspondence Address15 Heather Drive
Kings Park
New York
11754
Secretary NameKevin Hesselbirg
NationalityAmerican
StatusResigned
Appointed02 July 1999(1 year, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 19 February 2013)
RoleCeo Of The Us Company
Country of ResidenceUnited States
Correspondence Address15 Heather Drive
Kings Park
New York
11754
Secretary NameMr Jean Claude Riss
NationalityBritish
StatusResigned
Appointed24 August 2001(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 February 2013)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
14th Floor
London
EC2V 7HR
Director NameMr Thomas Wakely
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2009(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 January 2014)
RoleChief Financial Officer
Country of ResidenceUsa/Ny
Correspondence Address1502 , Rxr Plaza
15th Floor, West Tower Uniondale
New York
Usa
11556
Director NameMarkus Diethelm Seiser
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed08 January 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2014)
RoleManaging Director
Country of ResidenceAustria
Correspondence Address24 Nothartgasse
Vienna
1130
Austria
Director NameMr Mark Nissen Greene
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2013(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address310 West 72nd Street
Apartment 12 G
New York
10023
Secretary NameMr Matthew Murphy
StatusResigned
Appointed23 July 2013(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2018)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
14th Floor
London
EC2V 7HR
Director NameMr David Obstler
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
14th Floor
London
EC2V 7HR
Director NameMr Roger Burkhardt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2016)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
14th Floor
London
EC2V 7HR
Director NameBradley Jewett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
14th Floor
London
EC2V 7HR
Secretary NameMichelle Mendelowitz
StatusResigned
Appointed17 July 2015(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2018)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
14th Floor
London
EC2V 7HR
Director NameJohn Edward O'Malley
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2017)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
14th Floor
London
EC2V 7HR
Director NameMr Claudio Capozzi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(17 years, 10 months after company formation)
Appointment Duration2 months (resigned 09 June 2016)
RoleManaging Director, Emea
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
14th Floor
London
EC2V 7HR
Director NameMatthew Murphy
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2016(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
14th Floor
London
EC2V 7HR
Director NameKenneth Knowles
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2017(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2019)
RoleExecutive Vice President - Business Development
Country of ResidenceUnited States
Correspondence Address1502 Rxr Plaza, West Tower
8th Floor
Uniondale
Ny 11556
United States
Secretary NameMr Ashley Woods
StatusResigned
Appointed21 March 2018(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2019)
RoleCompany Director
Correspondence AddressC/O Ion 3rd Floor, One New Change
London
EC4M 9AF
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2018(20 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ion 3rd Floor, One New Change
London
EC4M 9AF
Secretary NameMr Ashley Woods
StatusResigned
Appointed03 September 2019(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Websitewww.openlink.com

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£16,065,000
Gross Profit£6,418,000
Net Worth£548,000
Cash£643,000
Current Liabilities£29,556,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Charges

1 November 2002Delivered on: 15 November 2002
Satisfied on: 2 November 2009
Persons entitled: Fleet National Bank

Classification: Pledge agreement
Secured details: All monies due or to become due from open link financial, inc. To the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right, title and interest in and to 65 ordinary shares of £0.01 each of the company and the proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
1 November 2002Delivered on: 15 November 2002
Satisfied on: 2 November 2009
Persons entitled: Fleet National Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 August 2023Full accounts made up to 31 December 2021 (30 pages)
4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
16 March 2023Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages)
16 March 2023Cessation of Olfi Uk Uk Limited as a person with significant control on 31 December 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
1 December 2021Full accounts made up to 31 December 2020 (20 pages)
14 October 2021Full accounts made up to 31 December 2019 (21 pages)
2 July 2021Termination of appointment of Ashley Woods as a secretary on 30 June 2021 (1 page)
2 July 2021Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages)
5 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
5 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
17 March 2020Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
3 September 2019Appointment of Mr Ashley Woods as a secretary on 3 September 2019 (2 pages)
3 September 2019Termination of appointment of Kenneth Knowles as a director on 3 September 2019 (1 page)
16 May 2019Termination of appointment of Ashley Graham Woods as a director on 16 May 2019 (1 page)
16 May 2019Termination of appointment of Ashley Woods as a secretary on 16 May 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
15 January 2019Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page)
14 January 2019Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
27 December 2018Full accounts made up to 31 December 2017 (22 pages)
30 August 2018Registered office address changed from Level 26 30 st. Mary Axe London EC3A 8EP England to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page)
3 July 2018Secretary's details changed for Mr Ashley Woods on 2 July 2018 (1 page)
29 June 2018Appointment of Mr Ashley Graham Woods as a director on 27 June 2018 (2 pages)
22 June 2018Registered office address changed from 5 Aldermanbury Square 14th Floor London EC2V 7HR to Level 26 30 st. Mary Axe London EC3A 8EP on 22 June 2018 (1 page)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Michelle Mendelowitz as a secretary on 21 March 2018 (1 page)
4 May 2018Termination of appointment of Matthew Murphy as a secretary on 21 March 2018 (1 page)
4 May 2018Appointment of Mr Ashley Woods as a secretary on 21 March 2018 (2 pages)
27 April 2018Termination of appointment of Matthew Murphy as a director on 27 April 2018 (1 page)
25 September 2017Appointment of Richard Grossi as a director on 19 September 2017 (2 pages)
25 September 2017Appointment of Richard Grossi as a director on 19 September 2017 (2 pages)
25 September 2017Termination of appointment of John Edward O'malley as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of John Edward O'malley as a director on 19 September 2017 (1 page)
23 August 2017Full accounts made up to 31 December 2016 (21 pages)
23 August 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Appointment of Kenneth Knowles as a director on 21 June 2017 (2 pages)
26 July 2017Appointment of Kenneth Knowles as a director on 21 June 2017 (2 pages)
25 July 2017Termination of appointment of Bradley Jewett as a director on 21 June 2017 (1 page)
25 July 2017Termination of appointment of Bradley Jewett as a director on 21 June 2017 (1 page)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 December 2015 (22 pages)
13 December 2016Full accounts made up to 31 December 2015 (22 pages)
23 June 2016Termination of appointment of Claudio Capozzi as a director on 9 June 2016 (1 page)
23 June 2016Termination of appointment of Claudio Capozzi as a director on 9 June 2016 (1 page)
6 June 2016Appointment of Claudio Capozzi as a director on 7 April 2016 (2 pages)
6 June 2016Appointment of Claudio Capozzi as a director on 7 April 2016 (2 pages)
3 June 2016Appointment of Matthew Murphy as a director on 27 May 2016 (2 pages)
3 June 2016Appointment of Matthew Murphy as a director on 27 May 2016 (2 pages)
2 June 2016Termination of appointment of Roger Burkhardt as a director on 27 May 2016 (1 page)
2 June 2016Termination of appointment of Roger Burkhardt as a director on 27 May 2016 (1 page)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,278,037.93
(6 pages)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,278,037.93
(6 pages)
18 March 2016Appointment of John Edward O'malley as a director on 10 March 2016 (2 pages)
18 March 2016Appointment of John Edward O'malley as a director on 10 March 2016 (2 pages)
30 November 2015Full accounts made up to 31 December 2014 (20 pages)
30 November 2015Full accounts made up to 31 December 2014 (20 pages)
24 August 2015Appointment of Michelle Mendelowitz as a secretary on 17 July 2015 (2 pages)
24 August 2015Termination of appointment of Matthew Murphy as a director on 16 July 2015 (1 page)
24 August 2015Termination of appointment of Matthew Murphy as a director on 16 July 2015 (1 page)
24 August 2015Appointment of Michelle Mendelowitz as a secretary on 17 July 2015 (2 pages)
21 August 2015Appointment of Bradley Jewett as a director on 16 July 2015 (2 pages)
21 August 2015Appointment of Matthew Murphy as a director on 16 July 2015 (2 pages)
21 August 2015Appointment of Matthew Murphy as a director on 16 July 2015 (2 pages)
21 August 2015Appointment of Bradley Jewett as a director on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of Mark Nissen Greene as a director on 16 July 2015 (1 page)
24 July 2015Termination of appointment of Mark Nissen Greene as a director on 16 July 2015 (1 page)
25 June 2015Termination of appointment of David Obstler as a director on 23 June 2015 (1 page)
25 June 2015Termination of appointment of David Obstler as a director on 23 June 2015 (1 page)
25 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,278,037.93
(5 pages)
25 June 2015Termination of appointment of David Obstler as a director on 23 June 2015 (1 page)
25 June 2015Termination of appointment of David Obstler as a director on 23 June 2015 (1 page)
25 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,278,037.93
(5 pages)
25 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,278,037.93
(5 pages)
11 December 2014Full accounts made up to 31 December 2013 (21 pages)
11 December 2014Full accounts made up to 31 December 2013 (21 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,278,037.93
(5 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,278,037.93
(5 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,278,037.93
(5 pages)
3 April 2014Appointment of Mr Roger Burkhardt as a director (2 pages)
3 April 2014Appointment of Mr Roger Burkhardt as a director (2 pages)
3 April 2014Termination of appointment of Markus Seiser as a director (1 page)
3 April 2014Termination of appointment of Markus Seiser as a director (1 page)
13 March 2014Appointment of Mr David Obstler as a director (2 pages)
13 March 2014Termination of appointment of Thomas Wakely as a director (1 page)
13 March 2014Appointment of Mr David Obstler as a director (2 pages)
13 March 2014Termination of appointment of Thomas Wakely as a director (1 page)
4 January 2014Full accounts made up to 31 December 2012 (21 pages)
4 January 2014Full accounts made up to 31 December 2012 (21 pages)
13 August 2013Full accounts made up to 31 December 2011 (19 pages)
13 August 2013Full accounts made up to 31 December 2011 (19 pages)
6 August 2013Appointment of Mr. Matthew Murphy as a secretary (2 pages)
6 August 2013Appointment of Mr. Matthew Murphy as a secretary (2 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
27 March 2013Appointment of Mr Mark Nissen Greene as a director (2 pages)
27 March 2013Appointment of Mr Mark Nissen Greene as a director (2 pages)
12 March 2013Termination of appointment of Kevin Hesselbirg as a director (1 page)
12 March 2013Termination of appointment of Kevin Hesselbirg as a secretary (1 page)
12 March 2013Termination of appointment of Kevin Hesselbirg as a director (1 page)
12 March 2013Appointment of Markus Diethelm Seiser as a director (2 pages)
12 March 2013Termination of appointment of Kevin Hesselbirg as a secretary (1 page)
12 March 2013Termination of appointment of Jean Riss as a secretary (1 page)
12 March 2013Appointment of Markus Diethelm Seiser as a director (2 pages)
12 March 2013Termination of appointment of Jean Riss as a secretary (1 page)
6 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,278,037.93
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,278,037.93
(4 pages)
22 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 November 2011Full accounts made up to 31 December 2010 (19 pages)
4 November 2011Full accounts made up to 31 December 2010 (19 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
14 March 2011Registered office address changed from 4Th Floor Austin Friars House 2-6 Austin Friars London EC2N 2HD on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 4Th Floor Austin Friars House 2-6 Austin Friars London EC2N 2HD on 14 March 2011 (1 page)
13 September 2010Full accounts made up to 31 December 2009 (18 pages)
13 September 2010Full accounts made up to 31 December 2009 (18 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Kevin Hesselbirg on 1 May 2010 (2 pages)
20 May 2010Director's details changed for Kevin Hesselbirg on 1 May 2010 (2 pages)
20 May 2010Secretary's details changed for Jean Claude Riss on 1 October 2009 (1 page)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Jean Claude Riss on 1 October 2009 (1 page)
20 May 2010Director's details changed for Kevin Hesselbirg on 1 May 2010 (2 pages)
20 May 2010Secretary's details changed for Jean Claude Riss on 1 October 2009 (1 page)
17 February 2010Termination of appointment of Coleman Fung as a director (1 page)
17 February 2010Appointment of Mr Thomas Wakely as a director (2 pages)
17 February 2010Termination of appointment of Coleman Fung as a director (1 page)
17 February 2010Appointment of Mr Thomas Wakely as a director (2 pages)
12 February 2010Full accounts made up to 31 December 2008 (18 pages)
12 February 2010Full accounts made up to 31 December 2008 (18 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2009Return made up to 03/05/09; full list of members (4 pages)
6 July 2009Return made up to 03/05/09; full list of members (4 pages)
23 June 2009Director's change of particulars coleman fung logged form (1 page)
23 June 2009Director and secretary's change of particulars / kevin hesselbirg / 01/09/2007 (1 page)
23 June 2009Secretary's change of particulars / jean riss / 05/05/2008 (1 page)
23 June 2009Director's change of particulars / coleman fung / 05/05/2009 (1 page)
23 June 2009Director and secretary's change of particulars / kevin hesselbirg / 01/09/2007 (1 page)
23 June 2009Director's change of particulars / coleman fung / 05/05/2009 (1 page)
23 June 2009Secretary's change of particulars / jean riss / 05/05/2008 (1 page)
23 June 2009Director's change of particulars coleman fung logged form (1 page)
5 April 2009Full accounts made up to 31 December 2007 (17 pages)
5 April 2009Full accounts made up to 31 December 2007 (17 pages)
2 June 2008Return made up to 03/05/08; full list of members (4 pages)
2 June 2008Return made up to 03/05/08; full list of members (4 pages)
15 February 2008Full accounts made up to 31 December 2006 (17 pages)
15 February 2008Full accounts made up to 31 December 2006 (17 pages)
29 May 2007Return made up to 03/05/07; full list of members (2 pages)
29 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 February 2007Resolutions
  • RES13 ‐ Appointment of dir kevi 13/01/07
(1 page)
10 February 2007Resolutions
  • RES13 ‐ Appointment of dir kevi 13/01/07
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
8 June 2006Return made up to 03/05/06; no change of members (7 pages)
8 June 2006Return made up to 03/05/06; no change of members (7 pages)
24 October 2005Full accounts made up to 31 December 2004 (15 pages)
24 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 May 2005Return made up to 10/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2005Return made up to 10/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2004Full accounts made up to 31 December 2003 (16 pages)
13 September 2004Full accounts made up to 31 December 2003 (16 pages)
4 June 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
4 June 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
21 July 2003Full accounts made up to 31 December 2002 (18 pages)
21 July 2003Full accounts made up to 31 December 2002 (18 pages)
11 June 2003Return made up to 27/05/03; full list of members (8 pages)
11 June 2003Return made up to 27/05/03; full list of members (8 pages)
17 February 2003Registered office changed on 17/02/03 from: 1 threadneedle street london EC2R 8AW (1 page)
17 February 2003Registered office changed on 17/02/03 from: 1 threadneedle street london EC2R 8AW (1 page)
23 January 2003Resolutions
  • RES13 ‐ Sub-division of shares 31/10/02
(1 page)
23 January 2003Memorandum and Articles of Association (15 pages)
23 January 2003S-div 31/10/02 (2 pages)
23 January 2003S-div 31/10/02 (2 pages)
23 January 2003Resolutions
  • RES13 ‐ Sub-division of shares 31/10/02
(1 page)
23 January 2003Memorandum and Articles of Association (15 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2002Particulars of mortgage/charge (5 pages)
15 November 2002Particulars of mortgage/charge (4 pages)
15 November 2002Particulars of mortgage/charge (4 pages)
15 November 2002Particulars of mortgage/charge (5 pages)
18 July 2002Location of register of members (1 page)
18 July 2002Location of register of members (1 page)
11 July 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Full accounts made up to 31 December 2001 (15 pages)
16 May 2002Full accounts made up to 31 December 2001 (15 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
16 August 2001Return made up to 27/05/01; no change of members (4 pages)
16 August 2001Return made up to 27/05/01; no change of members (4 pages)
18 January 2001Full accounts made up to 31 December 1999 (12 pages)
18 January 2001Full accounts made up to 31 December 1999 (12 pages)
15 August 2000Registered office changed on 15/08/00 from: 2ND floor 1 threadneedle street london EC2R 8AW (1 page)
15 August 2000Registered office changed on 15/08/00 from: 2ND floor 1 threadneedle street london EC2R 8AW (1 page)
4 August 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
4 August 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
10 July 2000Registered office changed on 10/07/00 from: 34 threadneedle street first floor london EC2 (1 page)
10 July 2000Registered office changed on 10/07/00 from: 34 threadneedle street first floor london EC2 (1 page)
7 February 2000Full accounts made up to 31 December 1998 (12 pages)
7 February 2000Full accounts made up to 31 December 1998 (12 pages)
5 August 1999Location of register of members (1 page)
5 August 1999Return made up to 28/05/99; full list of members (5 pages)
5 August 1999Return made up to 28/05/99; full list of members (5 pages)
5 August 1999Location of register of members (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Memorandum and Articles of Association (20 pages)
21 February 1999Memorandum and Articles of Association (20 pages)
21 August 1998Memorandum and Articles of Association (7 pages)
21 August 1998New secretary appointed (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Memorandum and Articles of Association (7 pages)
21 August 1998New secretary appointed (1 page)
21 August 1998Registered office changed on 21/08/98 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New director appointed (2 pages)
18 August 1998Company name changed hexagon 213 LIMITED\certificate issued on 19/08/98 (3 pages)
18 August 1998Company name changed hexagon 213 LIMITED\certificate issued on 19/08/98 (3 pages)
27 May 1998Incorporation (24 pages)
27 May 1998Incorporation (24 pages)