London
SW1P 3JA
Director Name | Mr Thomas William Stuart Blake |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millbank 3rd Floor London SW1P 3JA |
Director Name | Mr Matthew James Keegan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Millbank 3rd Floor London SW1P 3JA |
Director Name | Sandra Bowhay |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4 Millbank 3rd Floor London SW1P 3JA |
Director Name | Rainer Haggblom |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 October 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 February 2008) |
Role | President Ceo |
Correspondence Address | Miniatonkuja Ici5 Espoo 02360 Finland |
Director Name | Kari Ilmari Kristian Viital |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 October 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2007) |
Role | Corporate Finance Officer |
Correspondence Address | Dosentintie 4 Helsinki 00330 Foreign |
Director Name | David Peter Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 October 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 April 2007) |
Role | President And CEO |
Correspondence Address | 61 Grange Road 13-03 Singapore 249570 Foreign |
Director Name | Bengt Hammar |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 October 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 December 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Drayton Gardens London SW10 9SA |
Secretary Name | Kari Ilmari Kristian Viital |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 15 October 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2007) |
Role | Corporate Finance Officer |
Correspondence Address | Dosentintie 4 Helsinki 00330 Foreign |
Director Name | Brett Guy Hutton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Byfield House Bisley Street Painswick Gloucestershire GL6 6QQ Wales |
Director Name | Roger Stephen Richard Lowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tregunter Road London SW10 9LS |
Director Name | Jukka Nyrola |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 11 April 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | Vuorimiehenkatu 13 A 13 Helsinki Fi 00140 Finland |
Director Name | Mr Svante Lennart Stensson Adde |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 September 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Cottesmore Court Stanford Road London W8 5QL |
Director Name | John Lindahl |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 February 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2009) |
Role | President Forest Industry |
Correspondence Address | Ingankuja 5 A Kauniainen Fi-02700 Finland |
Director Name | Mrs Suvi Marjut Anttila |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 September 2008(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2009) |
Role | Management Consultant |
Country of Residence | Finland |
Correspondence Address | Maenrinne 15 A 2 Espoo 02160 Foreign |
Director Name | Mr Teuvo Aulis Salminen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 24 April 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2010) |
Role | Director And Cpa |
Correspondence Address | 11 B Liinasaarentie 11 B Espoo Finland |
Director Name | Dr Norbert Maximillian Gorny |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 2010(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2010) |
Role | Executive Vice President |
Country of Residence | Germany |
Correspondence Address | Clarebell House 3rd Floor 5-6 Cork Street London W1S 3NX |
Director Name | Mr Jarkko Tapio Sairanen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 March 2011(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2016) |
Role | Business Group President |
Country of Residence | Finland |
Correspondence Address | PÖYry Management Consulting Oy PÖYry Management Co PO Box 4 (Jaakonkatu 3) Vantaa Fi-01621 |
Director Name | Mr Celedonio Rochus Moncayo-Quiros |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 February 2015(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 June 2021) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4 Millbank 3rd Floor London SW1P 3JA |
Director Name | Mr Erik Thomas Olsson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 April 2016(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 December 2016) |
Role | Business Executive |
Country of Residence | Sweden |
Correspondence Address | ValhallavÄGen 211 PO Box 24015 Se-104 50 Stockholm Sweden |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.poyry.ru |
---|
Registered Address | 4 Millbank 3rd Floor London SW1P 3JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £3,128,695 |
Gross Profit | £2,961,572 |
Net Worth | £1,166,959 |
Cash | £37,576 |
Current Liabilities | £890,614 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
10 January 2008 | Delivered on: 23 January 2008 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed 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: The deposit balance as the balance from time to time standing to the credit of the deposit account - £43,400 paid into the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
10 January 2008 | Delivered on: 23 January 2008 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed 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: The deposit balance as the balance fromtime to time standing to the credit of the deposit account - £17,565.00 paid int. See the mortgage charge document for full details. Outstanding |
9 November 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
---|---|
16 September 2020 | Change of details for Poyry Plc as a person with significant control on 19 February 2019 (2 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
16 March 2020 | Registered office address changed from 4 Millbank 4 Millbank 3rd Floor London SW1P 3JA England to 4 Millbank 3rd Floor London SW1P 3JA on 16 March 2020 (1 page) |
16 March 2020 | Registered office address changed from Portland House Bressenden Place 21st Floor London SW1E 5RS to 4 Millbank 4 Millbank 3rd Floor London SW1P 3JA on 16 March 2020 (1 page) |
17 January 2020 | Termination of appointment of Bengt Hammar as a director on 31 December 2019 (1 page) |
11 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
11 October 2019 | Change of details for Poyry Plc as a person with significant control on 6 April 2016 (2 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
9 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 February 2018 | Auditor's resignation (2 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 December 2016 | Termination of appointment of Erik Thomas Olsson as a director on 9 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Erik Thomas Olsson as a director on 9 December 2016 (1 page) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 May 2016 | Appointment of Mr Erik Thomas Olsson as a director on 18 April 2016 (2 pages) |
2 May 2016 | Appointment of Mr Erik Thomas Olsson as a director on 18 April 2016 (2 pages) |
12 February 2016 | Termination of appointment of Jarkko Tapio Sairanen as a director on 31 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Jarkko Tapio Sairanen as a director on 31 January 2016 (1 page) |
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 February 2015 | Appointment of Mr Celedonio Rochus Moncayo-Quiros as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Celedonio Rochus Moncayo-Quiros as a director on 18 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Clarebell House 3Rd Floor 5-6 Cork Street London W1S 3NX to Portland House Bressenden Place 21St Floor London SW1E 5RS on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Clarebell House 3Rd Floor 5-6 Cork Street London W1S 3NX to Portland House Bressenden Place 21St Floor London SW1E 5RS on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Clarebell House 3Rd Floor 5-6 Cork Street London W1S 3NX to Portland House Bressenden Place 21St Floor London SW1E 5RS on 2 February 2015 (1 page) |
12 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 May 2013 | Accounts made up to 31 December 2012 (18 pages) |
2 May 2013 | Accounts made up to 31 December 2012 (18 pages) |
28 January 2013 | Termination of appointment of Brett Hutton as a director (1 page) |
28 January 2013 | Termination of appointment of Brett Hutton as a director (1 page) |
7 December 2012 | Section 519 (1 page) |
7 December 2012 | Section 519 (1 page) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (18 pages) |
11 July 2012 | Termination of appointment of Svante Adde as a director (1 page) |
11 July 2012 | Termination of appointment of Svante Adde as a director (1 page) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Director's details changed for Svante Adde on 1 January 2011 (2 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Director's details changed for Svante Adde on 1 January 2011 (2 pages) |
19 October 2011 | Director's details changed for Svante Adde on 1 January 2011 (2 pages) |
20 September 2011 | Accounts made up to 31 December 2010 (18 pages) |
20 September 2011 | Accounts made up to 31 December 2010 (18 pages) |
31 March 2011 | Appointment of Mr Jarkko Tapio Sairanen as a director (2 pages) |
31 March 2011 | Appointment of Mr Jarkko Tapio Sairanen as a director (2 pages) |
17 January 2011 | Termination of appointment of Norbert Gorny as a director (1 page) |
17 January 2011 | Termination of appointment of Norbert Gorny as a director (1 page) |
27 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Brett Guy Hutton on 28 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Thomas William Stuart Blake on 28 September 2010 (2 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
26 October 2010 | Director's details changed for Mr Thomas William Stuart Blake on 28 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Svante Adde on 28 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Bengt Hammar on 28 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Bengt Hammar on 28 September 2010 (2 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
26 October 2010 | Director's details changed for Svante Adde on 28 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Brett Guy Hutton on 28 September 2010 (2 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
29 April 2010 | Termination of appointment of Teuvo Salminen as a director (1 page) |
29 April 2010 | Termination of appointment of Teuvo Salminen as a director (1 page) |
27 April 2010 | Appointment of Dr Norbert Maximillian Gorny as a director (2 pages) |
27 April 2010 | Appointment of Dr Norbert Maximillian Gorny as a director (2 pages) |
10 February 2010 | Termination of appointment of Suvi Anttila as a director (1 page) |
10 February 2010 | Termination of appointment of Suvi Anttila as a director (1 page) |
25 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
21 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
24 April 2009 | Appointment terminated director jukka nyrola (1 page) |
24 April 2009 | Appointment terminated director jukka nyrola (1 page) |
24 April 2009 | Appointment terminated director john lindahl (1 page) |
24 April 2009 | Director appointed mr teuvo aulis salminen (2 pages) |
24 April 2009 | Director appointed mr teuvo aulis salminen (2 pages) |
24 April 2009 | Appointment terminated director john lindahl (1 page) |
12 November 2008 | Return made up to 28/09/08; full list of members (6 pages) |
12 November 2008 | Director appointed mrs suvi paivi marjut anttila (2 pages) |
12 November 2008 | Return made up to 28/09/08; full list of members (6 pages) |
12 November 2008 | Director appointed mrs suvi paivi marjut anttila (2 pages) |
8 October 2008 | Director appointed mr thomas william stuart blake (1 page) |
8 October 2008 | Director appointed mr thomas william stuart blake (1 page) |
3 October 2008 | Accounts made up to 31 December 2007 (16 pages) |
3 October 2008 | Accounts made up to 31 December 2007 (16 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 18 savile row london W1S 3PW (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 18 savile row london W1S 3PW (1 page) |
27 February 2008 | Director appointed john lindahl (2 pages) |
27 February 2008 | Director appointed john lindahl (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | Return made up to 28/09/07; change of members (4 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | Return made up to 28/09/07; change of members (4 pages) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Accounts made up to 31 December 2006 (15 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Accounts made up to 31 December 2006 (15 pages) |
18 May 2007 | New director appointed (2 pages) |
19 October 2006 | Return made up to 28/09/06; full list of members (9 pages) |
19 October 2006 | Accounts made up to 31 December 2005 (22 pages) |
19 October 2006 | Accounts made up to 31 December 2005 (22 pages) |
19 October 2006 | Return made up to 28/09/06; full list of members (9 pages) |
13 April 2006 | Memorandum and Articles of Association (15 pages) |
13 April 2006 | Memorandum and Articles of Association (15 pages) |
4 April 2006 | Company name changed j p capital international limite d\certificate issued on 04/04/06 (2 pages) |
4 April 2006 | Company name changed j p capital international limite d\certificate issued on 04/04/06 (2 pages) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Return made up to 28/09/05; full list of members
|
25 October 2005 | Return made up to 28/09/05; full list of members
|
30 August 2005 | Accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Accounts made up to 31 December 2004 (13 pages) |
16 November 2004 | Return made up to 28/09/04; full list of members
|
16 November 2004 | Return made up to 28/09/04; full list of members
|
29 July 2004 | Accounts made up to 31 December 2003 (13 pages) |
29 July 2004 | Accounts made up to 31 December 2003 (13 pages) |
18 November 2003 | Return made up to 28/09/03; no change of members (8 pages) |
18 November 2003 | Return made up to 28/09/03; no change of members (8 pages) |
15 July 2003 | Accounts made up to 31 December 2002 (13 pages) |
15 July 2003 | Accounts made up to 31 December 2002 (13 pages) |
14 October 2002 | Return made up to 28/09/02; no change of members
|
14 October 2002 | Return made up to 28/09/02; no change of members
|
9 April 2002 | Accounts made up to 31 December 2001 (12 pages) |
9 April 2002 | Accounts made up to 31 December 2001 (12 pages) |
13 February 2002 | Ad 27/12/01--------- £ si 3800@1=3800 £ ic 387600/391400 (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 28/09/01; full list of members; amend (8 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Ad 27/12/01--------- £ si 3800@1=3800 £ ic 387600/391400 (2 pages) |
13 February 2002 | Return made up to 28/09/01; full list of members; amend (8 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
4 September 2001 | Ad 31/08/01--------- £ si 3800@1=3800 £ ic 380000/383800 (2 pages) |
4 September 2001 | £ nc 380000/418000 21/08/01 (1 page) |
4 September 2001 | £ nc 380000/418000 21/08/01 (1 page) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
4 September 2001 | Ad 31/08/01--------- £ si 3800@1=3800 £ ic 380000/383800 (2 pages) |
5 April 2001 | Accounts made up to 31 December 2000 (11 pages) |
5 April 2001 | Accounts made up to 31 December 2000 (11 pages) |
29 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
22 November 2000 | Auditor's resignation (1 page) |
22 November 2000 | Auditor's resignation (1 page) |
17 October 2000 | Return made up to 28/09/00; full list of members
|
17 October 2000 | Return made up to 28/09/00; full list of members
|
7 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | Accounts made up to 31 December 1999 (10 pages) |
11 April 2000 | Accounts made up to 31 December 1999 (10 pages) |
28 February 2000 | Ad 04/01/00--------- £ si 130000@1=130000 £ ic 250000/380000 (2 pages) |
28 February 2000 | Ad 04/01/00--------- £ si 130000@1=130000 £ ic 250000/380000 (2 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
17 February 2000 | £ nc 250000/380000 31/12/99 (1 page) |
17 February 2000 | £ nc 250000/380000 31/12/99 (1 page) |
16 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
16 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
5 October 1999 | Return made up to 28/09/99; full list of members
|
5 October 1999 | Return made up to 28/09/99; full list of members
|
28 September 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
26 July 1999 | Ad 09/06/99--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | £ nc 50000/250000 04/06/99 (1 page) |
26 July 1999 | £ nc 50000/250000 04/06/99 (1 page) |
26 July 1999 | Ad 09/06/99--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
26 July 1999 | Resolutions
|
1 June 1999 | £ nc 1000/50000 09/04/99 (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | £ nc 1000/50000 09/04/99 (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 61 brook street london W1Y 2BL (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 61 brook street london W1Y 2BL (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Memorandum and Articles of Association (15 pages) |
25 November 1998 | Memorandum and Articles of Association (15 pages) |
25 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Company name changed servelegal LIMITED\certificate issued on 23/11/98 (2 pages) |
20 November 1998 | Company name changed servelegal LIMITED\certificate issued on 23/11/98 (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
28 September 1998 | Incorporation (13 pages) |
28 September 1998 | Incorporation (13 pages) |