Canary Wharf
London
E14 5LQ
Director Name | Mr Martin Robert Boyd |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2011(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 17 January 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Ann Maria Vasileff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 December 2016(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 January 2023) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | Fis Legal Level 39 Mail Drop 39-50 25 Canada Squar Canary Wharf London E14 5LQ |
Director Name | Matthew John Beckett Harrison |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 18 Exeter Street London WC2E 7DU |
Director Name | Simon Brook Heather |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 28 York Terrace East London NW1 4PT |
Secretary Name | Matthew John Beckett Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 10 Fairfax Mews London SW15 6FF |
Director Name | Gavin Mark Sewell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 21 Lamb Court 69 Narrow Street, Limehouse London E14 8EJ |
Secretary Name | Gavin Mark Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 months (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 21 Lamb Court 69 Narrow Street, Limehouse London E14 8EJ |
Secretary Name | Matthew John Beckett Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 18 Exeter Street London WC2E 7DU |
Director Name | Dr Bill Cuthbert Kennedy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2002) |
Role | Consultant |
Correspondence Address | 21 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Secretary Name | Sharon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 14 Shrewsbury Walk Isleworth Middlesex TW7 7DE |
Director Name | Mr George Michael Hadley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2006) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Valley Close Waltham Abbey Essex EN9 2DU |
Director Name | Lawrence Alan Gross |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 United States |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 11 Wembley Drive Mount Laurel New Jersey 08054 |
Director Name | Brian Arthur Traquair |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 November 2016) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Ms Victoria Elizabeth Silbey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | John Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stornaway Harestone Hill Caterham Surrey CR3 6BG |
Director Name | Richard Hubert Gordon Gilbey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2008) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lavender Gardens London SW11 1DN |
Director Name | Mr Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2010) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | 1 Windermere Close Winnersh Wokingham Berkshire RG41 5XW |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square London E14 5LQ |
Director Name | Richard James Obetz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2011(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2012) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Anselm Joseph Paul Fonseca |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Henry Morton Miller Jr |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2015) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Jason Lydell Couturier |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(17 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 October 2016) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Michael Peter Oates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2018(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Level 40 25 Canada Square London E14 5LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | financialsystems.sungard.com/solutions/securities-finance |
---|---|
Email address | [email protected] |
Telephone | 020 80812000 |
Telephone region | London |
Registered Address | C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,034,857 |
Gross Profit | £3,682,259 |
Net Worth | £4,393,218 |
Current Liabilities | £4,802,359 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2000 | Delivered on: 2 March 2000 Satisfied on: 24 September 2009 Persons entitled: Leopard Properties Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 24TH february 2000. Particulars: By way of first fixed charge the company's interest in the amount from time to time standing to the credit of the deposit account and all monies from time to time withdrawn from the account. Fully Satisfied |
---|
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2022 | Application to strike the company off the register (1 page) |
28 September 2022 | Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 28 September 2022 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
29 June 2021 | Resolutions
|
29 June 2021 | Solvency Statement dated 21/06/21 (1 page) |
29 June 2021 | Statement of capital on 29 June 2021
|
29 June 2021 | Statement by Directors (1 page) |
2 June 2021 | Confirmation statement made on 1 June 2021 with updates (3 pages) |
30 April 2021 | Termination of appointment of Marc Mayo as a director on 30 April 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 June 2018 | Change of details for Fis Uk Holdings Limited as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 February 2018 | Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page) |
15 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages) |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages) |
5 December 2016 | Termination of appointment of Brian Arthur Traquair as a director on 29 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Brian Arthur Traquair as a director on 29 November 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page) |
25 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
16 June 2016 | Secretary's details changed for Mr Howard Wallis on 1 June 2016 (1 page) |
16 June 2016 | Secretary's details changed for Mr Howard Wallis on 1 June 2016 (1 page) |
16 June 2016 | Director's details changed for Martin Robert Boyd on 1 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Martin Robert Boyd on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Brian Arthur Traquair on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Brian Arthur Traquair on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Jason Lydell Couturier on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Jason Lydell Couturier on 1 June 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
1 April 2016 | Company name changed sungard apex uk LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page) |
1 April 2016 | Company name changed sungard apex uk LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page) |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 June 2014 | Annual return made up to 1 June 2014 Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 Statement of capital on 2014-06-30
|
13 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (17 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (17 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (18 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (18 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (18 pages) |
2 July 2012 | Termination of appointment of Anselm Fonseca as a director (1 page) |
2 July 2012 | Termination of appointment of Anselm Fonseca as a director (1 page) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director (3 pages) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director (3 pages) |
5 April 2012 | Termination of appointment of Richard Obetz as a director (1 page) |
5 April 2012 | Termination of appointment of Richard Obetz as a director (1 page) |
14 December 2011 | Appointment of Anselm Joseph Paul Fonseca as a director (3 pages) |
14 December 2011 | Appointment of Martin Robert Boyd as a director (3 pages) |
14 December 2011 | Appointment of Martin Robert Boyd as a director (3 pages) |
14 December 2011 | Appointment of Anselm Joseph Paul Fonseca as a director (3 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 June 2011 | Annual return made up to 1 June 2011 (16 pages) |
23 June 2011 | Annual return made up to 1 June 2011 (16 pages) |
23 June 2011 | Annual return made up to 1 June 2011 (16 pages) |
6 June 2011 | Director's details changed for Brian Arthur Traquair on 1 June 2011 (3 pages) |
6 June 2011 | Secretary's details changed for Mr Howard Wallis on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Howard Wallis on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Howard Wallis on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Brian Arthur Traquair on 1 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Brian Arthur Traquair on 1 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 June 2011 (2 pages) |
28 April 2011 | Termination of appointment of John Jones as a secretary (1 page) |
28 April 2011 | Termination of appointment of John Jones as a secretary (1 page) |
7 March 2011 | Appointment of Richard James Obetz as a director (3 pages) |
7 March 2011 | Appointment of Richard James Obetz as a director (3 pages) |
1 February 2011 | Termination of appointment of Eric Erickson as a director (1 page) |
1 February 2011 | Termination of appointment of Eric Erickson as a director (1 page) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 September 2010 | Annual return made up to 1 June 2010 (18 pages) |
25 September 2010 | Annual return made up to 1 June 2010 (18 pages) |
25 September 2010 | Annual return made up to 1 June 2010 (18 pages) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
10 March 2010 | Appointment of Eric George Erickson as a director (3 pages) |
10 March 2010 | Appointment of Eric George Erickson as a director (3 pages) |
28 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
28 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 January 2009 | Company name changed real time financial management LTD.\certificate issued on 02/01/09 (2 pages) |
2 January 2009 | Company name changed real time financial management LTD.\certificate issued on 02/01/09 (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 August 2008 | Director appointed mark joseph payne logged form (2 pages) |
12 August 2008 | Director appointed mark joseph payne logged form (2 pages) |
7 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
28 May 2008 | Director appointed mark joseph payne (4 pages) |
28 May 2008 | Director appointed mark joseph payne (4 pages) |
1 May 2008 | Appointment terminated director richard gilbey (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page) |
1 May 2008 | Appointment terminated director richard gilbey (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page) |
12 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 33 saint mary axe london EC3A 8AA (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 33 saint mary axe london EC3A 8AA (1 page) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
20 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
14 July 2004 | Return made up to 01/06/04; full list of members (12 pages) |
14 July 2004 | Return made up to 01/06/04; full list of members (12 pages) |
14 July 2004 | Ad 05/04/04--------- £ si 32@1 (3 pages) |
14 July 2004 | Ad 05/04/04--------- £ si 32@1 (3 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: 18 exeter street london WC2E 7DU (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 18 exeter street london WC2E 7DU (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
6 May 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
3 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 July 2003 | Return made up to 01/06/03; full list of members (9 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Ad 01/04/03--------- £ si 24@1=24 £ ic 1024/1048 (2 pages) |
22 July 2003 | Return made up to 01/06/03; full list of members (9 pages) |
22 July 2003 | Ad 01/04/03--------- £ si 24@1=24 £ ic 1024/1048 (2 pages) |
22 July 2003 | Ad 14/04/03--------- £ si 24@1=24 £ ic 1000/1024 (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Ad 14/04/03--------- £ si 24@1=24 £ ic 1000/1024 (2 pages) |
4 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 01/06/02; full list of members (10 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (10 pages) |
18 December 2001 | Nc inc already adjusted 01/11/01 (3 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
18 December 2001 | Nc inc already adjusted 01/11/01 (3 pages) |
28 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 June 2001 | Return made up to 01/06/01; full list of members
|
1 June 2001 | Return made up to 01/06/01; full list of members
|
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
4 January 2001 | Return made up to 01/06/00; full list of members
|
4 January 2001 | Return made up to 01/06/00; full list of members
|
28 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: olswang 90 long acre london WC2E 9TT (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: olswang 90 long acre london WC2E 9TT (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
5 April 2000 | Ad 20/03/00--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
5 April 2000 | Ad 20/03/00--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
21 October 1999 | Secretary's particulars changed (2 pages) |
21 October 1999 | Secretary's particulars changed (2 pages) |
29 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1998 | Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
18 June 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Incorporation (17 pages) |
1 June 1998 | Incorporation (17 pages) |