Company NameVictoire Nominees Limited
Company StatusActive
Company Number03604587
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Previous Name9 Kws Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTracy Jane Parish
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(17 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMiss Emma Louise Ellison
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(20 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameDean Victor Putney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameKay Linda Clements
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(25 years, 8 months after company formation)
Appointment Duration1 month
RoleBanking
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameKirstine Angela Macpherson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(25 years, 8 months after company formation)
Appointment Duration1 month
RoleHead Of Custody And Middle Office Services
Country of ResidenceScotland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMichael David Toubkin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Shadows
15 Woodside Road
Cobham
Surrey
KT11 2QR
Director NamePeter John Christmas
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCharered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellever Hill
Camberley
Surrey
GU15 2HD
Secretary NamePeter John Christmas
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCharered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellever Hill
Camberley
Surrey
GU15 2HD
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameCharles Cock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed25 July 2002(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 11 August 2005)
RoleHead Of Business Products
Correspondence Address12 Place Edouard Vii
Paris
75009
France
Director NameFrancois Draveny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2002(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2004)
RoleAccountant
Correspondence Address27 Elm Grove Road
Ealing
London
W5 3JH
Director NameWilliam Mandaro
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2002(3 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2004)
RoleBanking
Correspondence Address99 Eyre Court
Finchley Road St Johns Wood
London
NW8 9TX
Director NamePeter David Christmas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2004)
RoleHead Of Eis Sales & Relationsh
Correspondence Address2 Upper Edgeborough Road
Guildford
Surrey
GU1 2BG
Director NameAlan Drake
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2006)
RoleBanker
Correspondence Address55 Squirrels Heath Road
Harold Wood
Essex
RM3 0LS
Director NameChristophe Francois Claude Chapron
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2005(7 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2006)
RoleHead Of Clearing And Settlemen
Correspondence Address9 Wells House
Green Terrace
London
EC1R 4TR
Director NameLuc Daniel Lucien Vassort
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2005(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2006)
RoleHead Of Banking Operations
Correspondence Address19 Queensdale Place
London
W11 4SQ
Secretary NameLouise Elizabeth Lilliane Anne Richard
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 03 March 2006)
RoleCompany Director
Correspondence AddressFlat 6 Broadlands
25 North Hill
Highgate London
N6 4BT
Director NameChristopher Brian Pemberton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 2011)
RoleDeputy Head Of Fis And Head Of
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameFabrice Segui
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2009)
RoleHead Of Operations And It
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameJames Anthony Stobbie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2008)
RoleHead Of Uk Local Custody Opeer
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMariangela Fumagalli
Date of BirthAugust 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed15 August 2008(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2011)
RoleHead Of Local Custody And Agen
Country of ResidenceUnited Kingdom
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameSebastien Messean
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2009(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Moorgate
London
EC2R 6PA
Director NameMr Sukesh Chander Mayor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2012)
RoleHead Of Local Custody & Outsource Operations
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameAndrew Samuel Butler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 March 2013)
RoleHead Of Product Management
Country of ResidenceEngland & Wales
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameTheofilos Mitsakos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed01 October 2012(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMariangela Fumagalli
Date of BirthAugust 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2013(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameColleen Patricia Jarvis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2016)
RoleOperations Manager
Country of ResidenceEngland & Wales
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr John Peter Luff
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NamePaul Nolan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(19 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Rohan Andrew Falconer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Gareth Edward Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Alec Stuart McIlquham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2006(7 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 09 May 2022)
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Bnp Paribas Securities Services
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
13 May 2022Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 9 May 2022 (1 page)
29 March 2022Appointment of Dean Victor Putney as a director on 23 March 2022 (2 pages)
29 March 2022Termination of appointment of Alec Stuart Mcilquham as a director on 23 March 2022 (1 page)
12 January 2022Director's details changed for Mr Alec Stuart Mcilquham on 14 December 2021 (2 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
20 September 2021Director's details changed for Mr Alec Stuart Mcilquham on 22 January 2021 (2 pages)
21 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
15 February 2021Director's details changed for Tracy Jane Parish on 21 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Alec Stuart Mcilquham on 22 January 2021 (2 pages)
13 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
23 July 2020Termination of appointment of John Peter Luff as a director on 10 July 2020 (1 page)
18 May 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 April 2020Notification of Bnp Paribas S.A. as a person with significant control on 8 April 2020 (2 pages)
9 April 2020Cessation of Bnp Paribas Securities Services as a person with significant control on 8 April 2020 (1 page)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 February 2019Appointment of Miss Emma Louise Ellison as a director on 11 February 2019 (2 pages)
19 February 2019Appointment of Mr Alec Stuart Mcilquham as a director on 11 February 2019 (2 pages)
28 November 2018Termination of appointment of Paul Nolan as a director on 19 November 2018 (1 page)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
1 August 2018Appointment of Paul Nolan as a director on 6 July 2018 (2 pages)
23 July 2018Appointment of Mr Gareth Edward Jones as a director on 6 July 2018 (2 pages)
23 July 2018Termination of appointment of Mariangela Fumagalli as a director on 6 July 2018 (1 page)
23 July 2018Appointment of Mr Rohan Andrew Falconer as a director on 6 July 2018 (2 pages)
23 July 2018Termination of appointment of Theofilos Mitsakos as a director on 6 July 2018 (1 page)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 November 2017Director's details changed for Mariangela Fumagalli on 15 November 2017 (3 pages)
27 November 2017Director's details changed for Mariangela Fumagalli on 15 November 2017 (3 pages)
22 November 2017Director's details changed for Mr John Peter Luff on 15 November 2017 (4 pages)
22 November 2017Director's details changed for Mr John Peter Luff on 15 November 2017 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
24 October 2016Appointment of Mr John Peter Luff as a director on 3 October 2016 (3 pages)
24 October 2016Appointment of Mr John Peter Luff as a director on 3 October 2016 (3 pages)
7 October 2016Termination of appointment of Colleen Patricia Jarvis as a director on 3 October 2016 (1 page)
7 October 2016Termination of appointment of Colleen Patricia Jarvis as a director on 3 October 2016 (1 page)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
22 July 2016Director's details changed for Colleen Patricia Jarvis on 1 July 2016 (2 pages)
22 July 2016Director's details changed for Colleen Patricia Jarvis on 1 July 2016 (2 pages)
21 July 2016Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page)
21 July 2016Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page)
14 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Appointment of Tracy Jane Parish as a director on 23 July 2015 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 August 2015Appointment of Tracy Jane Parish as a director on 23 July 2015 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
17 December 2013Appointment of Colleen Patricia Jarvis as a director (3 pages)
17 December 2013Appointment of Colleen Patricia Jarvis as a director (3 pages)
13 December 2013Termination of appointment of Sebastien Messean as a director (1 page)
13 December 2013Termination of appointment of Sebastien Messean as a director (1 page)
16 August 2013Appointment of Mariangela Fumagalli as a director (3 pages)
16 August 2013Appointment of Mariangela Fumagalli as a director (3 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 March 2013Termination of appointment of Andrew Butler as a director (1 page)
19 March 2013Termination of appointment of Andrew Butler as a director (1 page)
12 October 2012Appointment of Theofilos Mitsakos as a director (3 pages)
12 October 2012Appointment of Theofilos Mitsakos as a director (3 pages)
10 October 2012Termination of appointment of Sukesh Mayor as a director (1 page)
10 October 2012Termination of appointment of Sukesh Mayor as a director (1 page)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
21 March 2011Appointment of Andrew Samuel Butler as a director (3 pages)
21 March 2011Appointment of Andrew Samuel Butler as a director (3 pages)
17 March 2011Termination of appointment of Christopher Pemberton as a director (2 pages)
17 March 2011Termination of appointment of Mariangela Fumagalli as a director (2 pages)
17 March 2011Appointment of Sukesh Mayor as a director (3 pages)
17 March 2011Termination of appointment of Mariangela Fumagalli as a director (2 pages)
17 March 2011Termination of appointment of Christopher Pemberton as a director (2 pages)
17 March 2011Appointment of Sukesh Mayor as a director (3 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (16 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (16 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 October 2009Appointment of Sebastien Messean as a director (3 pages)
14 October 2009Appointment of Sebastien Messean as a director (3 pages)
16 September 2009Appointment terminated director fabrice segui (1 page)
16 September 2009Appointment terminated director fabrice segui (1 page)
3 September 2009Return made up to 27/07/09; full list of members (6 pages)
3 September 2009Return made up to 27/07/09; full list of members (6 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 December 2008Director's change of particulars / mariangela fumagalli / 22/11/2008 (1 page)
22 December 2008Director's change of particulars / christopher pemberton / 22/11/2008 (1 page)
22 December 2008Director's change of particulars / mariangela fumagalli / 22/11/2008 (1 page)
22 December 2008Director's change of particulars / christopher pemberton / 22/11/2008 (1 page)
22 December 2008Director's change of particulars / fabrice segui / 22/11/2008 (1 page)
22 December 2008Director's change of particulars / fabrice segui / 22/11/2008 (1 page)
2 September 2008Director appointed mariangela fumagalli (3 pages)
2 September 2008Director appointed mariangela fumagalli (3 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 August 2008Appointment terminated director james stobbie (1 page)
27 August 2008Appointment terminated director james stobbie (1 page)
21 August 2008Return made up to 27/07/08; full list of members (6 pages)
21 August 2008Return made up to 27/07/08; full list of members (6 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
15 August 2007Return made up to 27/07/07; full list of members (6 pages)
15 August 2007Return made up to 27/07/07; full list of members (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 August 2006Return made up to 27/07/06; full list of members (6 pages)
8 August 2006Return made up to 27/07/06; full list of members (6 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (3 pages)
6 September 2005New director appointed (3 pages)
6 September 2005New director appointed (3 pages)
6 September 2005New director appointed (3 pages)
31 August 2005Return made up to 27/07/05; full list of members (5 pages)
31 August 2005Return made up to 27/07/05; full list of members (5 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 10 harewood avenue london NW1 6AA (1 page)
26 May 2005Registered office changed on 26/05/05 from: 10 harewood avenue london NW1 6AA (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
11 August 2004Return made up to 27/07/04; full list of members (8 pages)
11 August 2004Return made up to 27/07/04; full list of members (8 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
13 August 2003Return made up to 27/07/03; full list of members (8 pages)
13 August 2003Return made up to 27/07/03; full list of members (8 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 August 2002Return made up to 27/07/02; full list of members (6 pages)
14 August 2002Return made up to 27/07/02; full list of members (6 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
2 August 2002New director appointed (4 pages)
2 August 2002New director appointed (4 pages)
18 June 2002Company name changed 9 kws LIMITED\certificate issued on 18/06/02 (2 pages)
18 June 2002Company name changed 9 kws LIMITED\certificate issued on 18/06/02 (2 pages)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2001Return made up to 27/07/01; full list of members (6 pages)
17 August 2001Return made up to 27/07/01; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 8-13 king william street london EC4P 4HS (1 page)
8 August 2000Registered office changed on 08/08/00 from: 8-13 king william street london EC4P 4HS (1 page)
4 August 2000Return made up to 27/07/00; full list of members (6 pages)
4 August 2000Return made up to 27/07/00; full list of members (6 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 August 1999Return made up to 27/07/99; full list of members (8 pages)
19 August 1999Return made up to 27/07/99; full list of members (8 pages)
15 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
15 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/07/98
(1 page)
29 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/07/98
(1 page)
27 July 1998Incorporation (15 pages)
27 July 1998Incorporation (15 pages)