Uniondale
New York 11556
United States
Secretary Name | Neil Griffin |
---|---|
Status | Current |
Appointed | 30 June 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Coleman Fung |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2009) |
Role | Chief Executive Of Us Company |
Correspondence Address | 310 South Angel Light Drive Spicewood Texas Tx 78669 |
Secretary Name | Joseph Raimondi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 743 Richmond Road East Meadow New York Ny 11554 |
Director Name | Kevin Hesselbirg |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 January 2013) |
Role | Ceo Of The Us Company |
Country of Residence | United States |
Correspondence Address | 15 Heather Drive Kings Park New York 11754 |
Secretary Name | Kevin Hesselbirg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 February 2013) |
Role | Ceo Of The Us Company |
Country of Residence | United States |
Correspondence Address | 15 Heather Drive Kings Park New York 11754 |
Secretary Name | Mr Jean Claude Riss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 February 2013) |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square 14th Floor London EC2V 7HR |
Director Name | Mr Thomas Wakely |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 2014) |
Role | Chief Financial Officer |
Country of Residence | Usa/Ny |
Correspondence Address | 1502 , Rxr Plaza 15th Floor, West Tower Uniondale New York Usa 11556 |
Director Name | Markus Diethelm Seiser |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 January 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2014) |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | 24 Nothartgasse Vienna 1130 Austria |
Director Name | Mr Mark Nissen Greene |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2015) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 310 West 72nd Street Apartment 12 G New York 10023 |
Secretary Name | Mr Matthew Murphy |
---|---|
Status | Resigned |
Appointed | 23 July 2013(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square 14th Floor London EC2V 7HR |
Director Name | Mr David Obstler |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Aldermanbury Square 14th Floor London EC2V 7HR |
Director Name | Mr Roger Burkhardt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 2016) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 5 Aldermanbury Square 14th Floor London EC2V 7HR |
Director Name | Bradley Jewett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2015(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Aldermanbury Square 14th Floor London EC2V 7HR |
Secretary Name | Michelle Mendelowitz |
---|---|
Status | Resigned |
Appointed | 17 July 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square 14th Floor London EC2V 7HR |
Director Name | John Edward O'Malley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2016(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2017) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | 5 Aldermanbury Square 14th Floor London EC2V 7HR |
Director Name | Mr Claudio Capozzi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(17 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 09 June 2016) |
Role | Managing Director, Emea |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square 14th Floor London EC2V 7HR |
Director Name | Matthew Murphy |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2016(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Aldermanbury Square 14th Floor London EC2V 7HR |
Director Name | Kenneth Knowles |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2017(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2019) |
Role | Executive Vice President - Business Development |
Country of Residence | United States |
Correspondence Address | 1502 Rxr Plaza, West Tower 8th Floor Uniondale Ny 11556 United States |
Secretary Name | Mr Ashley Woods |
---|---|
Status | Resigned |
Appointed | 21 March 2018(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2019) |
Role | Company Director |
Correspondence Address | C/O Ion 3rd Floor, One New Change London EC4M 9AF |
Director Name | Mr Ashley Graham Woods |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ion 3rd Floor, One New Change London EC4M 9AF |
Secretary Name | Mr Ashley Woods |
---|---|
Status | Resigned |
Appointed | 03 September 2019(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Website | www.openlink.com |
---|
Registered Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £16,065,000 |
Gross Profit | £6,418,000 |
Net Worth | £548,000 |
Cash | £643,000 |
Current Liabilities | £29,556,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
1 November 2002 | Delivered 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 2002 | Delivered 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 |
24 August 2023 | Full accounts made up to 31 December 2021 (30 pages) |
---|---|
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
16 March 2023 | Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages) |
16 March 2023 | Cessation of Olfi Uk Uk Limited as a person with significant control on 31 December 2022 (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
1 December 2021 | Full accounts made up to 31 December 2020 (20 pages) |
14 October 2021 | Full accounts made up to 31 December 2019 (21 pages) |
2 July 2021 | Termination of appointment of Ashley Woods as a secretary on 30 June 2021 (1 page) |
2 July 2021 | Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages) |
5 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
17 March 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 September 2019 | Appointment of Mr Ashley Woods as a secretary on 3 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of Kenneth Knowles as a director on 3 September 2019 (1 page) |
16 May 2019 | Termination of appointment of Ashley Graham Woods as a director on 16 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Ashley Woods as a secretary on 16 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
15 January 2019 | Registered 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 2019 | Registered 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 2018 | Full accounts made up to 31 December 2017 (22 pages) |
30 August 2018 | Registered 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 2018 | Secretary's details changed for Mr Ashley Woods on 2 July 2018 (1 page) |
29 June 2018 | Appointment of Mr Ashley Graham Woods as a director on 27 June 2018 (2 pages) |
22 June 2018 | Registered 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 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Michelle Mendelowitz as a secretary on 21 March 2018 (1 page) |
4 May 2018 | Termination of appointment of Matthew Murphy as a secretary on 21 March 2018 (1 page) |
4 May 2018 | Appointment of Mr Ashley Woods as a secretary on 21 March 2018 (2 pages) |
27 April 2018 | Termination of appointment of Matthew Murphy as a director on 27 April 2018 (1 page) |
25 September 2017 | Appointment of Richard Grossi as a director on 19 September 2017 (2 pages) |
25 September 2017 | Appointment of Richard Grossi as a director on 19 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of John Edward O'malley as a director on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of John Edward O'malley as a director on 19 September 2017 (1 page) |
23 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 July 2017 | Appointment of Kenneth Knowles as a director on 21 June 2017 (2 pages) |
26 July 2017 | Appointment of Kenneth Knowles as a director on 21 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Bradley Jewett as a director on 21 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Bradley Jewett as a director on 21 June 2017 (1 page) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 June 2016 | Termination of appointment of Claudio Capozzi as a director on 9 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Claudio Capozzi as a director on 9 June 2016 (1 page) |
6 June 2016 | Appointment of Claudio Capozzi as a director on 7 April 2016 (2 pages) |
6 June 2016 | Appointment of Claudio Capozzi as a director on 7 April 2016 (2 pages) |
3 June 2016 | Appointment of Matthew Murphy as a director on 27 May 2016 (2 pages) |
3 June 2016 | Appointment of Matthew Murphy as a director on 27 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Roger Burkhardt as a director on 27 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Roger Burkhardt as a director on 27 May 2016 (1 page) |
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 March 2016 | Appointment of John Edward O'malley as a director on 10 March 2016 (2 pages) |
18 March 2016 | Appointment of John Edward O'malley as a director on 10 March 2016 (2 pages) |
30 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 August 2015 | Appointment of Michelle Mendelowitz as a secretary on 17 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Matthew Murphy as a director on 16 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Matthew Murphy as a director on 16 July 2015 (1 page) |
24 August 2015 | Appointment of Michelle Mendelowitz as a secretary on 17 July 2015 (2 pages) |
21 August 2015 | Appointment of Bradley Jewett as a director on 16 July 2015 (2 pages) |
21 August 2015 | Appointment of Matthew Murphy as a director on 16 July 2015 (2 pages) |
21 August 2015 | Appointment of Matthew Murphy as a director on 16 July 2015 (2 pages) |
21 August 2015 | Appointment of Bradley Jewett as a director on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Mark Nissen Greene as a director on 16 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Mark Nissen Greene as a director on 16 July 2015 (1 page) |
25 June 2015 | Termination of appointment of David Obstler as a director on 23 June 2015 (1 page) |
25 June 2015 | Termination of appointment of David Obstler as a director on 23 June 2015 (1 page) |
25 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of David Obstler as a director on 23 June 2015 (1 page) |
25 June 2015 | Termination of appointment of David Obstler as a director on 23 June 2015 (1 page) |
25 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 December 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 December 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 April 2014 | Appointment of Mr Roger Burkhardt as a director (2 pages) |
3 April 2014 | Appointment of Mr Roger Burkhardt as a director (2 pages) |
3 April 2014 | Termination of appointment of Markus Seiser as a director (1 page) |
3 April 2014 | Termination of appointment of Markus Seiser as a director (1 page) |
13 March 2014 | Appointment of Mr David Obstler as a director (2 pages) |
13 March 2014 | Termination of appointment of Thomas Wakely as a director (1 page) |
13 March 2014 | Appointment of Mr David Obstler as a director (2 pages) |
13 March 2014 | Termination of appointment of Thomas Wakely as a director (1 page) |
4 January 2014 | Full accounts made up to 31 December 2012 (21 pages) |
4 January 2014 | Full accounts made up to 31 December 2012 (21 pages) |
13 August 2013 | Full accounts made up to 31 December 2011 (19 pages) |
13 August 2013 | Full accounts made up to 31 December 2011 (19 pages) |
6 August 2013 | Appointment of Mr. Matthew Murphy as a secretary (2 pages) |
6 August 2013 | Appointment of Mr. Matthew Murphy as a secretary (2 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Appointment of Mr Mark Nissen Greene as a director (2 pages) |
27 March 2013 | Appointment of Mr Mark Nissen Greene as a director (2 pages) |
12 March 2013 | Termination of appointment of Kevin Hesselbirg as a director (1 page) |
12 March 2013 | Termination of appointment of Kevin Hesselbirg as a secretary (1 page) |
12 March 2013 | Termination of appointment of Kevin Hesselbirg as a director (1 page) |
12 March 2013 | Appointment of Markus Diethelm Seiser as a director (2 pages) |
12 March 2013 | Termination of appointment of Kevin Hesselbirg as a secretary (1 page) |
12 March 2013 | Termination of appointment of Jean Riss as a secretary (1 page) |
12 March 2013 | Appointment of Markus Diethelm Seiser as a director (2 pages) |
12 March 2013 | Termination of appointment of Jean Riss as a secretary (1 page) |
6 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
22 December 2011 | Resolutions
|
22 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
4 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Registered office address changed from 4Th Floor Austin Friars House 2-6 Austin Friars London EC2N 2HD on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 4Th Floor Austin Friars House 2-6 Austin Friars London EC2N 2HD on 14 March 2011 (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Kevin Hesselbirg on 1 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Kevin Hesselbirg on 1 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Jean Claude Riss on 1 October 2009 (1 page) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Jean Claude Riss on 1 October 2009 (1 page) |
20 May 2010 | Director's details changed for Kevin Hesselbirg on 1 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Jean Claude Riss on 1 October 2009 (1 page) |
17 February 2010 | Termination of appointment of Coleman Fung as a director (1 page) |
17 February 2010 | Appointment of Mr Thomas Wakely as a director (2 pages) |
17 February 2010 | Termination of appointment of Coleman Fung as a director (1 page) |
17 February 2010 | Appointment of Mr Thomas Wakely as a director (2 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars coleman fung logged form (1 page) |
23 June 2009 | Director and secretary's change of particulars / kevin hesselbirg / 01/09/2007 (1 page) |
23 June 2009 | Secretary's change of particulars / jean riss / 05/05/2008 (1 page) |
23 June 2009 | Director's change of particulars / coleman fung / 05/05/2009 (1 page) |
23 June 2009 | Director and secretary's change of particulars / kevin hesselbirg / 01/09/2007 (1 page) |
23 June 2009 | Director's change of particulars / coleman fung / 05/05/2009 (1 page) |
23 June 2009 | Secretary's change of particulars / jean riss / 05/05/2008 (1 page) |
23 June 2009 | Director's change of particulars coleman fung logged form (1 page) |
5 April 2009 | Full accounts made up to 31 December 2007 (17 pages) |
5 April 2009 | Full accounts made up to 31 December 2007 (17 pages) |
2 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
15 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
15 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
10 February 2007 | Resolutions
|
10 February 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 June 2006 | Return made up to 03/05/06; no change of members (7 pages) |
8 June 2006 | Return made up to 03/05/06; no change of members (7 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 May 2005 | Return made up to 10/05/05; no change of members
|
31 May 2005 | Return made up to 10/05/05; no change of members
|
13 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members
|
4 June 2004 | Return made up to 27/05/04; full list of members
|
21 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 1 threadneedle street london EC2R 8AW (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 1 threadneedle street london EC2R 8AW (1 page) |
23 January 2003 | Resolutions
|
23 January 2003 | Memorandum and Articles of Association (15 pages) |
23 January 2003 | S-div 31/10/02 (2 pages) |
23 January 2003 | S-div 31/10/02 (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Memorandum and Articles of Association (15 pages) |
16 November 2002 | Resolutions
|
16 November 2002 | Resolutions
|
15 November 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Particulars of mortgage/charge (4 pages) |
15 November 2002 | Particulars of mortgage/charge (4 pages) |
15 November 2002 | Particulars of mortgage/charge (5 pages) |
18 July 2002 | Location of register of members (1 page) |
18 July 2002 | Location of register of members (1 page) |
11 July 2002 | Return made up to 27/05/02; full list of members
|
11 July 2002 | Return made up to 27/05/02; full list of members
|
16 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Return made up to 27/05/01; no change of members (4 pages) |
16 August 2001 | Return made up to 27/05/01; no change of members (4 pages) |
18 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
18 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 2ND floor 1 threadneedle street london EC2R 8AW (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 2ND floor 1 threadneedle street london EC2R 8AW (1 page) |
4 August 2000 | Return made up to 27/05/00; full list of members
|
4 August 2000 | Return made up to 27/05/00; full list of members
|
10 July 2000 | Registered office changed on 10/07/00 from: 34 threadneedle street first floor london EC2 (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 34 threadneedle street first floor london EC2 (1 page) |
7 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
7 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
5 August 1999 | Location of register of members (1 page) |
5 August 1999 | Return made up to 28/05/99; full list of members (5 pages) |
5 August 1999 | Return made up to 28/05/99; full list of members (5 pages) |
5 August 1999 | Location of register of members (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Memorandum and Articles of Association (20 pages) |
21 February 1999 | Memorandum and Articles of Association (20 pages) |
21 August 1998 | Memorandum and Articles of Association (7 pages) |
21 August 1998 | New secretary appointed (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Memorandum and Articles of Association (7 pages) |
21 August 1998 | New secretary appointed (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
18 August 1998 | Company name changed hexagon 213 LIMITED\certificate issued on 19/08/98 (3 pages) |
18 August 1998 | Company name changed hexagon 213 LIMITED\certificate issued on 19/08/98 (3 pages) |
27 May 1998 | Incorporation (24 pages) |
27 May 1998 | Incorporation (24 pages) |