Company NameEMX Company Limited
Company StatusActive
Company Number03586970
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NameFCB 1303 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Joseph Marie Bertha Rene Van De Velde
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed01 February 2009(10 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleManaging Director
Country of ResidenceBelgium
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameMr Gareth Nicholas Jones
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameMr Paul Miles
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(24 years after company formation)
Appointment Duration1 year, 10 months
RoleChief Business Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameMr Stephen Maurice Patten
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 month, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 August 1999)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address5 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Secretary NameMr Christopher Harold Eastgate
NationalityBritish
StatusResigned
Appointed10 August 1998(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence Address86 Oak Hill Crescent
Woodford Green
Essex
IG8 9PQ
Director NamePaul Loach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2000)
RoleInvestment Management
Correspondence Address17 Stanhope Road
London
N6 5AW
Secretary NameMrs Carolyn Patricia Smith
NationalityBritish
StatusResigned
Appointed01 April 1999(9 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 1999)
RoleCompany Director
Correspondence Address26 Hemsdale
Pinkneys Green
Maidenhead
Berkshire
SL6 6SL
Director NameDr Alan John Ainsworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2006)
RoleAccountant
Correspondence AddressThe Glenn
Pennington Road
Tunbridge Wells
Kent
TN4 0SX
Director NameAlan Christopher Burton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 14 August 2001)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Marly Knowe, Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Director NameMr Martin Lewis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElderfield
Greenway Hutton
Brentwood
Essex
CM13 2NR
Director NameMr Stuart Charles Elliott Dyer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameCaroline Anne Lee
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2001)
RoleChief Executive
Correspondence Address42 Portland Road
Bishops Stortford
Hertfordshire
CM23 3SJ
Director NameMr Nicholas John Durlacher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchendines
Chapel Road Fordham
Colchester
Essex
CO6 3LT
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed15 February 2000(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameDr Gordon Alan Lindsay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 10 April 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDurrance Manor
Smithers Hill
Horsham
West Sussex
RH13 8PE
Director NameMr Allan Lister Daffern
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 10 April 2001)
RoleIndependent Financial Advisor
Correspondence AddressThe Carrs
Darley
Harrogate
North Yorkshire
HG3 2QQ
Director NameSimon Mark Haslam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9EW
Secretary NamePaul Albert Lefort
NationalityBritish
StatusResigned
Appointed10 January 2001(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address28 Petersfield Road
Duxford
Cambridgeshire
CB2 4SF
Director NameJames Roberts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address49 Alcantara Crescent
Ocean Village
Southampton
Hampshire
SO14 3HR
Director NameStephen Philip Lansdown
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressChapters
Stoke Park Road South
Sneyd Park
Bristol
BS9 1LS
Director NameMr Michael Jonathan Evans
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyndhams Braishfield Road
Braishfield
Romsey
Hampshire
SO51 0PR
Director NameTony David Green
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2004(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 January 2005)
RoleCompany Director
Correspondence Address1 York House
York House Place Kensington
London
W8 4EY
Director NameRoderick George Howard Ellis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2007)
RoleFinance Director
Correspondence Address3 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameMr Thomas William Challenor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Florence Road
Ealing
London
W5 3TX
Director NameMr Paul Robert Thomas Miller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(7 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 January 2007)
RoleHead Of Investment Administrat
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellswood Gardens
Rowlands Castle
Hampshire
PO9 6DN
Director NamePierre Yves Herman Victor Marie Goemans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2009)
RoleHead Of Business Development
Country of ResidenceBelgium
Correspondence AddressRue De L'Aqueduc 44
Brussels
1060
Foreign
Director NameMr David James Burke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2009)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address18 Hill View Drive
Welling
Kent
DA16 3RS
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Secretary NameMr David Clive Whitehead
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Hurst Drive
Walton On The Hill
Surrey
KT20 9QU
Secretary NameMs Lisa Kelly
StatusResigned
Appointed01 January 2012(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2014)
RoleCompany Director
Correspondence Address33 Cannon Street
London
EC4M 5SB
Secretary NameMrs Daksha Hirani
StatusResigned
Appointed02 June 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2017)
RoleCompany Director
Correspondence Address33 Cannon Street
London
EC4M 5SB
Secretary NameMs Jennifer Clare Parker
StatusResigned
Appointed19 February 2018(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2020)
RoleCompany Director
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameMr Christopher Francis Elms
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(21 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 September 2019)
RoleInterim Ceo
Country of ResidenceEngland
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed14 June 1999(11 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 15 February 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websiteeuroclear.com

Location

Registered Address33 Cannon Street
London
EC4M 5SB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4k at £0.0005Euroclear Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

14 February 2000Delivered on: 22 February 2000
Persons entitled: Dcd (Bishops Stortford) Limited

Classification: Rent deposit deed
Secured details: The rents service charge and insurance monies and any other sums due or to become due from the company to the chargee under the provisions of a lease of even date.
Particulars: All monies standing to the credit of the bank account held with the bank of scotland branch sort code 80-20-00 known as the dcd (bishops stortford) rent deposit account or such other account as shall be used to deposit the rent deposit paid pursuant to the rent deposit deed dated 14 february 2000.
Outstanding

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
30 July 2020Appointment of Mr Gareth Nicholas Jones as a director on 28 July 2020 (2 pages)
2 July 2020Termination of appointment of Jennifer Clare Parker as a secretary on 23 June 2020 (1 page)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
26 September 2019Appointment of Mr Christopher Francis Elms as a director on 18 September 2019 (2 pages)
26 September 2019Termination of appointment of Christopher Francis Elms as a director on 18 September 2019 (1 page)
3 September 2019Termination of appointment of John Trundle as a director on 31 August 2019 (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 December 2018Notification of a person with significant control statement (2 pages)
21 December 2018Cessation of Euroclear Plc as a person with significant control on 5 December 2018 (1 page)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
22 February 2018Appointment of Ms Jennifer Clare Parker as a secretary on 19 February 2018 (2 pages)
17 August 2017Registered office address changed from C/O Company Secretary 33 Cannon Street London EC4M 5SB to 33 Cannon Street London EC4M 5SB on 17 August 2017 (1 page)
17 August 2017Registered office address changed from C/O Company Secretary 33 Cannon Street London EC4M 5SB to 33 Cannon Street London EC4M 5SB on 17 August 2017 (1 page)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
8 March 2017Termination of appointment of Daksha Hirani as a secretary on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Daksha Hirani as a secretary on 3 March 2017 (1 page)
18 January 2017Termination of appointment of Anthony John Wood as a director on 19 December 2016 (1 page)
18 January 2017Termination of appointment of Anthony John Wood as a director on 19 December 2016 (1 page)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (16 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (16 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
21 April 2015Full accounts made up to 31 December 2014 (21 pages)
21 April 2015Full accounts made up to 31 December 2014 (21 pages)
14 July 2014Full accounts made up to 31 December 2013 (22 pages)
14 July 2014Full accounts made up to 31 December 2013 (22 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
6 June 2014Appointment of Mrs Daksha Hirani as a secretary (2 pages)
6 June 2014Appointment of Mrs Daksha Hirani as a secretary (2 pages)
20 February 2014Termination of appointment of Lisa Kelly as a secretary (1 page)
20 February 2014Termination of appointment of Lisa Kelly as a secretary (1 page)
27 June 2013Full accounts made up to 31 December 2012 (21 pages)
27 June 2013Full accounts made up to 31 December 2012 (21 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (22 pages)
5 October 2012Full accounts made up to 31 December 2011 (22 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Mr Joseph Marie Bertha Rene Van De Velde on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Joseph Marie Bertha Rene Van De Velde on 16 March 2012 (2 pages)
6 March 2012Appointment of Mr John Trundle as a director (2 pages)
6 March 2012Termination of appointment of Yannic Weber as a director (1 page)
6 March 2012Appointment of Mr John Trundle as a director (2 pages)
6 March 2012Termination of appointment of Yannic Weber as a director (1 page)
9 January 2012Appointment of Ms Lisa Kelly as a secretary (1 page)
9 January 2012Termination of appointment of David Whitehead as a secretary (1 page)
9 January 2012Termination of appointment of David Whitehead as a secretary (1 page)
9 January 2012Appointment of Ms Lisa Kelly as a secretary (1 page)
26 September 2011Full accounts made up to 31 December 2010 (27 pages)
26 September 2011Full accounts made up to 31 December 2010 (27 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2011Statement by directors (1 page)
9 June 2011Solvency statement dated 31/05/11 (1 page)
9 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2011Solvency statement dated 31/05/11 (1 page)
9 June 2011Statement by directors (1 page)
9 June 2011Statement of capital on 9 June 2011
  • GBP 2
(4 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 2
(4 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 2
(4 pages)
9 November 2010Termination of appointment of Thomas Challenor as a director (1 page)
9 November 2010Termination of appointment of Thomas Challenor as a director (1 page)
27 September 2010Termination of appointment of Timothy May as a director (1 page)
27 September 2010Termination of appointment of Timothy May as a director (1 page)
1 September 2010Registered office address changed from 2Nd Floor North Charringtons House, the Causeway Bishops Stortford Hertfordshire CM23 2ER on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 2Nd Floor North Charringtons House, the Causeway Bishops Stortford Hertfordshire CM23 2ER on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 2Nd Floor North Charringtons House, the Causeway Bishops Stortford Hertfordshire CM23 2ER on 1 September 2010 (1 page)
17 August 2010Full accounts made up to 31 December 2009 (27 pages)
17 August 2010Full accounts made up to 31 December 2009 (27 pages)
27 July 2010Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages)
1 July 2010Director's details changed for Anthony John Wood on 10 June 2010 (2 pages)
1 July 2010Director's details changed for Anthony John Wood on 10 June 2010 (2 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
22 June 2010Memorandum and Articles of Association (8 pages)
22 June 2010Memorandum and Articles of Association (8 pages)
22 October 2009Full accounts made up to 31 December 2008 (29 pages)
22 October 2009Full accounts made up to 31 December 2008 (29 pages)
30 July 2009Return made up to 10/06/09; full list of members (8 pages)
30 July 2009Return made up to 10/06/09; full list of members (8 pages)
7 April 2009Appointment terminated director pierre goemans (1 page)
7 April 2009Appointment terminated director david burke (1 page)
7 April 2009Appointment terminated director david burke (1 page)
7 April 2009Appointment terminated director pierre goemans (1 page)
24 February 2009Appointment terminated director maxwell wright (1 page)
24 February 2009Appointment terminated director maxwell wright (1 page)
13 February 2009Director appointed mr joseph marie bertha rene van de velde (1 page)
13 February 2009Director appointed mr joseph marie bertha rene van de velde (1 page)
19 August 2008Return made up to 10/06/08; change of members (10 pages)
19 August 2008Return made up to 10/06/08; change of members (10 pages)
2 July 2008Full accounts made up to 31 December 2007 (29 pages)
2 July 2008Full accounts made up to 31 December 2007 (29 pages)
17 April 2008Memorandum and Articles of Association (8 pages)
17 April 2008Memorandum and Articles of Association (8 pages)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 April 2008S-div (1 page)
17 April 2008S-div (1 page)
16 August 2007Return made up to 10/06/07; full list of members (39 pages)
16 August 2007Return made up to 10/06/07; full list of members (39 pages)
14 June 2007Full accounts made up to 31 December 2006 (22 pages)
14 June 2007Full accounts made up to 31 December 2006 (22 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New director appointed (7 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (3 pages)
16 February 2007New director appointed (7 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
19 January 2007Ad 29/12/06--------- £ si [email protected]=370929 £ ic 3065581/3436510 (3 pages)
19 January 2007Ad 29/12/06--------- £ si [email protected]=370929 £ ic 3065581/3436510 (3 pages)
11 January 2007Memorandum and Articles of Association (59 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2007S-div 01/01/07 (1 page)
11 January 2007Memorandum and Articles of Association (59 pages)
11 January 2007S-div 01/01/07 (1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Memorandum and Articles of Association (59 pages)
10 November 2006Memorandum and Articles of Association (59 pages)
21 September 2006Certificate of reduction of issued capital (1 page)
21 September 2006Certificate of reduction of issued capital (1 page)
20 September 2006Reduction of iss capital and minute (oc) £ ic 8445402/ 3065581 (3 pages)
20 September 2006Reduction of iss capital and minute (oc) £ ic 8445402/ 3065581 (3 pages)
5 September 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 August 2006Return made up to 10/06/06; change of members (10 pages)
2 August 2006Return made up to 10/06/06; change of members (10 pages)
21 June 2006Full accounts made up to 31 December 2005 (22 pages)
21 June 2006Full accounts made up to 31 December 2005 (22 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
18 June 2005Return made up to 10/06/05; full list of members (29 pages)
18 June 2005Return made up to 10/06/05; full list of members (29 pages)
16 June 2005Full accounts made up to 31 December 2004 (21 pages)
16 June 2005Full accounts made up to 31 December 2004 (21 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 November 2004Ad 24/11/04-24/11/04 £ si [email protected]=81037 £ ic 8364365/8445402 (1 page)
25 November 2004Ad 24/11/04-24/11/04 £ si [email protected]=81037 £ ic 8364365/8445402 (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
8 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2004Ad 18/06/04-18/06/04 £ si [email protected]=2774 (1 page)
2 September 2004Ad 18/06/04-18/06/04 £ si [email protected]=2774 (1 page)
4 August 2004Full accounts made up to 31 December 2003 (21 pages)
4 August 2004Full accounts made up to 31 December 2003 (21 pages)
23 July 2004Return made up to 25/06/04; full list of members (31 pages)
23 July 2004Return made up to 25/06/04; full list of members (31 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (3 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (3 pages)
19 October 2003Full accounts made up to 31 December 2002 (21 pages)
19 October 2003Full accounts made up to 31 December 2002 (21 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 September 2003Memorandum and Articles of Association (60 pages)
26 September 2003Memorandum and Articles of Association (60 pages)
8 July 2003Ad 30/06/03--------- £ si [email protected]=2315 £ ic 8359273/8361588 (2 pages)
8 July 2003Ad 30/06/03--------- £ si [email protected]=2315 £ ic 8359273/8361588 (2 pages)
3 July 2003Return made up to 25/06/03; full list of members (31 pages)
3 July 2003Return made up to 25/06/03; full list of members (31 pages)
25 June 2003Ad 18/06/03--------- £ si [email protected]=24314 £ ic 8334959/8359273 (2 pages)
25 June 2003Ad 18/06/03--------- £ si [email protected]=24314 £ ic 8334959/8359273 (2 pages)
22 May 2003Ad 09/05/03--------- £ si [email protected]=2200000 £ ic 6134959/8334959 (2 pages)
22 May 2003Nc dec already adjusted 02/05/03 (1 page)
22 May 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(70 pages)
22 May 2003Nc inc already adjusted 02/05/03 (1 page)
22 May 2003Nc dec already adjusted 02/05/03 (1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
22 May 2003Nc inc already adjusted 02/05/03 (1 page)
22 May 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(70 pages)
22 May 2003Ad 09/05/03--------- £ si [email protected]=2200000 £ ic 6134959/8334959 (2 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
14 May 2003Auditor's resignation (1 page)
14 May 2003Auditor's resignation (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
21 March 2003New director appointed (3 pages)
21 March 2003New director appointed (3 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
15 July 2002Return made up to 25/06/02; full list of members (35 pages)
15 July 2002Return made up to 25/06/02; full list of members (35 pages)
22 May 2002Full accounts made up to 31 December 2001 (19 pages)
22 May 2002Full accounts made up to 31 December 2001 (19 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
12 October 2001Ad 05/10/01--------- £ si [email protected]=139083 £ ic 3676537/3815620 (2 pages)
12 October 2001Ad 05/10/01--------- £ si [email protected]=139083 £ ic 3676537/3815620 (2 pages)
4 October 2001Full accounts made up to 31 December 2000 (17 pages)
4 October 2001Full accounts made up to 31 December 2000 (17 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 September 2001S-div 19/07/01 (1 page)
12 September 2001S-div 19/07/01 (1 page)
4 September 2001Memorandum and Articles of Association (8 pages)
4 September 2001Memorandum and Articles of Association (8 pages)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (3 pages)
31 August 2001Memorandum and Articles of Association (8 pages)
31 August 2001Memorandum and Articles of Association (8 pages)
29 August 2001Ad 31/07/01--------- £ si [email protected]=1042147 £ ic 2634390/3676537 (3 pages)
29 August 2001Ad 31/07/01--------- £ si [email protected]=1042147 £ ic 2634390/3676537 (3 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
13 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
13 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
13 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/01
(29 pages)
24 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/01
(29 pages)
1 June 2001Ad 16/05/01--------- £ si [email protected]=154400 £ ic 6998483/7152883 (5 pages)
1 June 2001Ad 16/05/01--------- £ si [email protected]=154400 £ ic 6998483/7152883 (5 pages)
29 May 2001S-div 18/05/01 (1 page)
29 May 2001S-div 18/05/01 (1 page)
16 May 2001Ad 18/04/01--------- £ si [email protected]=2634390 £ ic 4364093/6998483 (5 pages)
16 May 2001Ad 18/04/01--------- £ si [email protected]=2634390 £ ic 4364093/6998483 (5 pages)
9 May 2001Ad 02/04/01--------- £ si 2164837@1=2164837 £ ic 2199256/4364093 (36 pages)
9 May 2001Ad 02/04/01--------- £ si 2164837@1=2164837 £ ic 2199256/4364093 (36 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
13 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 March 2001S-div 06/03/01 (1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 2001S-div 06/03/01 (1 page)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (3 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
8 January 2001£ nc 5000000/20000000 24/11/00 (1 page)
8 January 2001£ nc 5000000/20000000 24/11/00 (1 page)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
31 August 2000Ad 06/06/00--------- £ si 2199156@1 (2 pages)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
31 August 2000Nc inc already adjusted 06/06/00 (2 pages)
31 August 2000Ad 06/06/00--------- £ si 2199156@1 (2 pages)
31 August 2000Nc inc already adjusted 06/06/00 (2 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 August 2000Return made up to 25/06/00; full list of members (11 pages)
15 August 2000Return made up to 25/06/00; full list of members (11 pages)
20 April 2000Registered office changed on 20/04/00 from: SE nator house 85 queen victoria street london EC4V 4JL (1 page)
20 April 2000Registered office changed on 20/04/00 from: SE nator house 85 queen victoria street london EC4V 4JL (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 September 1999Memorandum and Articles of Association (5 pages)
22 September 1999Memorandum and Articles of Association (5 pages)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
24 August 1999New director appointed (3 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (3 pages)
24 August 1999New director appointed (3 pages)
24 August 1999New director appointed (3 pages)
24 August 1999New director appointed (3 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
23 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 23/07/99
(6 pages)
23 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 23/07/99
(6 pages)
21 June 1999Registered office changed on 21/06/99 from: 65 kingsway london WC2B 6TD (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 65 kingsway london WC2B 6TD (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
31 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
31 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
30 November 1998Company name changed fcb 1303 LIMITED\certificate issued on 30/11/98 (3 pages)
30 November 1998Company name changed fcb 1303 LIMITED\certificate issued on 30/11/98 (3 pages)
20 November 1998New director appointed (4 pages)
20 November 1998New director appointed (4 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1998Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
20 August 1998Registered office changed on 20/08/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
20 August 1998New director appointed (2 pages)
25 June 1998Incorporation (20 pages)
25 June 1998Incorporation (20 pages)