Company NameTradition London Clearing Limited
Company StatusActive
Company Number03633863
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameMawlaw 397 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Pierre Francois Norbert Wostyn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed18 December 2007(9 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleLawyer
Country of ResidenceFrance
Correspondence Address45 Rue Alexandre Dumas
Paris
75011
Foreign
Director NameMr Francois Brisebois
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed24 June 2012(13 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Tristan De Saint Ouen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(16 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Thierry Jean Philippe Sciard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(25 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Secretary NameMr Gwilym Alexander Graham Lewis
StatusCurrent
Appointed28 February 2024(25 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Gerald Craggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address75 Dacre Park
London
SE13 5BX
Director NameNorbert Houet-Dutruge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed27 November 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2003)
RoleCompany Director
Correspondence AddressFlat 3 19 Hans Place
London
SW1X 0EP
Secretary NameMichael William Hickman
NationalityBritish
StatusResigned
Appointed27 November 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 27 June 2007)
RoleCompany Director
Correspondence AddressKibagare 63 Third Avenue
Frinton On Sea
Essex
CO13 9EF
Director NameMr Robin Matthew Houldsworth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(9 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 December 2007)
RoleMoney Broker
Country of ResidenceEngland
Correspondence Address65 Holland Park
London
W11 3SJ
Director NameGuido Boehi
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed16 June 1999(9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2004)
RoleFx Broker
Correspondence AddressHyde Park Residence
55 Park Lane
London
W1Y 3DB
Director NamePatrice Alain Brault
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 December 2005(7 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address65 Iverna Court
London
W8 6TT
Director NameNicholas Murray Gleeson
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 2007(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 15 March 2008)
RoleDeputy Cfo
Correspondence AddressBlk 5 Newton Road
Apt 03-15 Elmira Heights
Singapore
609744
Foreign
Secretary NameMr Michael Hofman
NationalityBritish
StatusResigned
Appointed27 June 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Southlands Road
Bromley
Kent
BR2 9QZ
Director NameMr Philip George Regan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 April 2010)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellington Road
Ealing
London
W5 4UH
Director NameMr Bruce Paul Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 December 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address35 Homestead Road
Chelsfield
Kent
BR6 6HN
Director NameMr Francois Brisebois
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 2008(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 September 2010)
RoleGroup Consolidation Dir
Country of ResidenceSwitzerland
Correspondence Address22 Route De Freybonnaz
Corcelles-Pres-Payerne
Vaud 1562
Switzerland
Secretary NameStefan Lewis Green
NationalityBritish
StatusResigned
Appointed07 January 2009(10 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMs Catherine Bienstock
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed19 January 2010(11 years, 4 months after company formation)
Appointment Duration14 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort Hpuse 15 St Botolph Street
London
EC3A 7QX
Director NameMs Sheryl Sterling
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Michael Saul Leibowitz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Martin Abbott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Christian Marcel Michel Baillet
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2020(21 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 March 2024)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Secretary NameMr Martin Lau
StatusResigned
Appointed31 March 2020(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2023)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Christopher Stewart Rutt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Angus John Drennan Wink
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Michael Jon Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(22 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Stevan Vjestica
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(22 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Javid Soli Canteenwala
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMr Mark Timothy Fennell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2023(25 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph
London
EC3A 7QX
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.tradition.com

Location

Registered AddressBeaufort House
15 St Botolph
London
EC3A 7QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£3,197,000
Net Worth£1,015,000
Cash£4,439,000
Current Liabilities£904,031,000

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

25 April 2012Delivered on: 30 April 2012
Persons entitled: The Bank of New York Mellon

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security ineterst in and a lien upon personal property specified and also including all paymnets and distributions now or hereafter made thereon and all replacements exchanges and substitutions see image for full details.
Outstanding
23 October 2002Delivered on: 30 October 2002
Persons entitled: The Bank of New York

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All personal property and fixtures of the debtor or in which the debtor has an interest wherever located and whether now or hereafter existing or now owned or hereafter acquired and whetehr or not subject to the unform commercial code as in the effect in the state new york.. See the mortgage charge document for full details.
Outstanding
5 April 2002Delivered on: 9 April 2002
Persons entitled: Deutsche Bank (Suisse) S.A.

Classification: An addendum to a custody agreement dated 1 january 2000, and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities, cash and other values or rights which are now or at any time in the future shall be standing to the credit of the custodian's account number 23151 with euroclear bank sa/nv (the "pledged securities").
Outstanding

Filing History

26 September 2023Termination of appointment of Stevan Vjestica as a director on 30 June 2023 (1 page)
26 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
20 September 2023Termination of appointment of Michael Saul Leibowitz as a director on 10 August 2023 (1 page)
20 September 2023Termination of appointment of Angus John Drennan Wink as a director on 6 September 2023 (1 page)
29 June 2023Full accounts made up to 31 December 2022 (33 pages)
14 February 2023Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page)
22 November 2022Full accounts made up to 31 December 2021 (32 pages)
23 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
7 April 2022Second filing for the appointment of Mr Javid Soli Canteenwala as a director (3 pages)
4 April 2022Appointment of Mr Javid Soli Canteenwala as a director on 15 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07.04.2022.
(3 pages)
25 October 2021Termination of appointment of Christopher Stewart Rutt as a director on 15 September 2021 (1 page)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
26 July 2021Appointment of Mr Stevan Vjestica as a director on 16 June 2021 (2 pages)
26 May 2021Full accounts made up to 31 December 2020 (31 pages)
16 January 2021Appointment of Mr Michael Jon Anderson as a director on 15 January 2021 (2 pages)
30 December 2020Full accounts made up to 31 December 2019 (33 pages)
22 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
10 June 2020Appointment of Mr Angus John Drennan Wink as a director on 10 June 2020 (2 pages)
26 May 2020Appointment of Mr Christopher Stewart Rutt as a director on 26 May 2020 (2 pages)
31 March 2020Termination of appointment of Stefan Lewis Green as a secretary on 31 March 2020 (1 page)
31 March 2020Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages)
2 March 2020Appointment of Mr Michael Saul Leibowitz as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Mr Martin Abbott as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Mr Christian Baillet as a director on 25 February 2020 (2 pages)
31 January 2020Change of details for Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages)
6 January 2020Notification of Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages)
3 January 2020Withdrawal of a person with significant control statement on 3 January 2020 (2 pages)
3 January 2020Cessation of Compagnie Financial Tradition Sa as a person with significant control on 31 December 2019 (1 page)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (32 pages)
1 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
24 September 2018Full accounts made up to 31 December 2017 (28 pages)
12 July 2018Termination of appointment of Patrice Alain Brault as a director on 2 July 2018 (1 page)
6 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 28,500,000
(3 pages)
3 April 2018Notification of Compagnie Financial Tradition Sa as a person with significant control on 1 July 2016 (2 pages)
29 March 2018Director's details changed for Mr Tristan De Saint Ouen on 29 March 2018 (2 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (25 pages)
21 August 2017Full accounts made up to 31 December 2016 (25 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
8 September 2016Full accounts made up to 31 December 2015 (25 pages)
8 September 2016Full accounts made up to 31 December 2015 (25 pages)
25 July 2016Termination of appointment of Sheryl Sterling as a director on 17 February 2016 (1 page)
25 July 2016Termination of appointment of Sheryl Sterling as a director on 17 February 2016 (1 page)
25 July 2016Termination of appointment of Sheryl Sterling as a director on 17 February 2016 (1 page)
25 July 2016Termination of appointment of Sheryl Sterling as a director on 17 February 2016 (1 page)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2016Statement by Directors (1 page)
29 February 2016Statement of capital on 29 February 2016
  • GBP 5,150,000
(4 pages)
29 February 2016Statement of capital on 29 February 2016
  • GBP 5,150,000
(4 pages)
29 February 2016Solvency Statement dated 18/12/15 (1 page)
29 February 2016Solvency Statement dated 18/12/15 (1 page)
29 February 2016Statement by Directors (1 page)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,250,000
(7 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,250,000
(7 pages)
4 September 2015Full accounts made up to 31 December 2014 (20 pages)
4 September 2015Full accounts made up to 31 December 2014 (20 pages)
16 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 6,250,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 6,250,000
(3 pages)
6 March 2015Appointment of Mr Tristan De Saint Ouen as a director on 28 November 2014 (2 pages)
6 March 2015Appointment of Mr Tristan De Saint Ouen as a director on 28 November 2014 (2 pages)
23 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 4,850,000
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 4,850,000
(3 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,950,000
(6 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,950,000
(6 pages)
31 August 2014Full accounts made up to 31 December 2013 (20 pages)
31 August 2014Full accounts made up to 31 December 2013 (20 pages)
20 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 2,950,000
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 2,950,000
(3 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (6 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (6 pages)
9 August 2013Full accounts made up to 31 December 2012 (18 pages)
9 August 2013Full accounts made up to 31 December 2012 (18 pages)
12 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,950,000
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,950,000
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,950,000
(3 pages)
1 March 2013Termination of appointment of Bruce Collins as a director (1 page)
1 March 2013Termination of appointment of Bruce Collins as a director (1 page)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
25 September 2012Appointment of Mr Francois Brisebois as a director (2 pages)
25 September 2012Appointment of Mr Francois Brisebois as a director (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (17 pages)
13 September 2012Full accounts made up to 31 December 2011 (17 pages)
7 September 2012Termination of appointment of Stephen Jack as a director (1 page)
7 September 2012Termination of appointment of Stephen Jack as a director (1 page)
30 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 October 2010Termination of appointment of Francois Brisebois as a director (1 page)
12 October 2010Termination of appointment of Francois Brisebois as a director (1 page)
12 October 2010Director's details changed for Patrice Alain Brault on 17 September 2010 (2 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
12 October 2010Secretary's details changed for Stefan Lewis Green on 17 September 2010 (1 page)
12 October 2010Appointment of Ms Catherine Bienstock as a director (2 pages)
12 October 2010Appointment of Ms Catherine Bienstock as a director (2 pages)
12 October 2010Secretary's details changed for Stefan Lewis Green on 17 September 2010 (1 page)
12 October 2010Appointment of Ms Sheryl Sterling as a director (2 pages)
12 October 2010Termination of appointment of Philip Regan as a director (1 page)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Patrice Alain Brault on 17 September 2010 (2 pages)
12 October 2010Termination of appointment of Philip Regan as a director (1 page)
12 October 2010Appointment of Ms Sheryl Sterling as a director (2 pages)
11 May 2010Full accounts made up to 31 December 2009 (20 pages)
11 May 2010Full accounts made up to 31 December 2009 (20 pages)
23 April 2010Appointment of Stephen Andrew Jack as a director (3 pages)
23 April 2010Appointment of Stephen Andrew Jack as a director (3 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 August 2009Full accounts made up to 31 December 2008 (16 pages)
14 August 2009Full accounts made up to 31 December 2008 (16 pages)
14 January 2009Appointment terminated secretary michael hofman (1 page)
14 January 2009Appointment terminated secretary michael hofman (1 page)
14 January 2009Secretary appointed stefan lewis green (1 page)
14 January 2009Secretary appointed stefan lewis green (1 page)
10 October 2008Return made up to 17/09/08; full list of members (4 pages)
10 October 2008Return made up to 17/09/08; full list of members (4 pages)
8 October 2008Director appointed francois brisebois (2 pages)
8 October 2008Director appointed bruce paul collins (2 pages)
8 October 2008Director appointed francois brisebois (2 pages)
8 October 2008Director appointed bruce paul collins (2 pages)
25 September 2008Full accounts made up to 31 December 2007 (14 pages)
25 September 2008Full accounts made up to 31 December 2007 (14 pages)
8 April 2008Appointment terminated director nicholas gleeson (1 page)
8 April 2008Director appointed philip regan (2 pages)
8 April 2008Appointment terminated director nicholas gleeson (1 page)
8 April 2008Director appointed philip regan (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
4 January 2008Ad 21/12/07--------- £ si 250000@1=250000 £ ic 2000000/2250000 (2 pages)
4 January 2008Ad 21/12/07--------- £ si 250000@1=250000 £ ic 2000000/2250000 (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Director resigned (1 page)
18 October 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007New director appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
29 September 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
10 April 2006Full accounts made up to 31 December 2005 (11 pages)
10 April 2006Full accounts made up to 31 December 2005 (11 pages)
20 October 2005Return made up to 17/09/05; full list of members (7 pages)
20 October 2005Return made up to 17/09/05; full list of members (7 pages)
1 July 2005Full accounts made up to 31 December 2003 (11 pages)
1 July 2005Full accounts made up to 31 December 2003 (11 pages)
29 June 2005Nc inc already adjusted 10/05/05 (1 page)
29 June 2005Nc inc already adjusted 10/05/05 (1 page)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2005Full accounts made up to 31 December 2004 (11 pages)
23 June 2005Full accounts made up to 31 December 2004 (11 pages)
7 October 2004Return made up to 17/09/04; full list of members (7 pages)
7 October 2004Return made up to 17/09/04; full list of members (7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
19 November 2003Full accounts made up to 31 December 2002 (10 pages)
19 November 2003Full accounts made up to 31 December 2002 (10 pages)
16 October 2003Return made up to 17/09/03; full list of members (8 pages)
16 October 2003Return made up to 17/09/03; full list of members (8 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
30 October 2002Particulars of mortgage/charge (4 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
8 October 2002Return made up to 17/09/02; full list of members (8 pages)
8 October 2002Return made up to 17/09/02; full list of members (8 pages)
8 July 2002Ad 26/10/99--------- £ si 999999@1 (2 pages)
8 July 2002Ad 26/10/99--------- £ si 999999@1 (2 pages)
28 June 2002Return made up to 17/09/01; full list of members; amend (8 pages)
28 June 2002Return made up to 17/09/01; full list of members; amend (8 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
15 October 2001Return made up to 17/09/01; full list of members (8 pages)
15 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 October 2001Return made up to 17/09/01; full list of members (8 pages)
15 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 March 2001Director's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
16 October 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2000Full accounts made up to 31 December 1999 (9 pages)
16 April 2000Full accounts made up to 31 December 1999 (9 pages)
30 September 1999Return made up to 17/09/99; full list of members (6 pages)
30 September 1999Return made up to 17/09/99; full list of members (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: 20 black friars lane london EC4V 6HD (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
23 December 1998Registered office changed on 23/12/98 from: 20 black friars lane london EC4V 6HD (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 December 1998£ nc 100000/1000000 24/11/98 (1 page)
1 December 1998£ nc 100000/1000000 24/11/98 (1 page)
20 November 1998Company name changed mawlaw 397 LIMITED\certificate issued on 23/11/98 (2 pages)
20 November 1998Company name changed mawlaw 397 LIMITED\certificate issued on 23/11/98 (2 pages)
17 September 1998Incorporation (21 pages)
17 September 1998Incorporation (21 pages)