Company NameMetropol (UK) Limited
Company StatusDissolved
Company Number03642330
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameDmitry Yuzvikov
Date of BirthOctober 1979 (Born 44 years ago)
NationalityRussian
StatusClosed
Appointed01 February 2016(17 years, 4 months after company formation)
Appointment Duration2 years (closed 20 February 2018)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressC/O Citroen Wells Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NameDiego Tafi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed16 November 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address4 Allestree Road
London
SW6 6AE
Director NameMr Iain Nils Hessey Rugheimer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 22 November 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Findon Road
London
W12 9PP
Director NameMs Andrea Mary Kirkby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 19 August 1999)
RoleAnalyst
Correspondence Address81 Rectory Road Stoke Newington
London
N16 7PP
Director NameMr Jon Melvyn Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Hadlow Road
Tonbridge
Kent
TN9 1QE
Secretary NameJeremy Bassil
NationalityBritish
StatusResigned
Appointed16 November 1998(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 15 September 1999)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NameMr Jon Melvyn Davies
NationalityBritish
StatusResigned
Appointed16 September 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Hadlow Road
Tonbridge
Kent
TN9 1QE
Director NameChristian Jonathan Wall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2001)
RoleCorporate Financier
Correspondence Address70 Fallow Drive
Eaton Socon, St. Neots
Huntingdon
Cambridgeshire
PE19 3QL
Director NameMaxim Kassatkin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed30 March 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
RoleLiaison Officer
Correspondence Address27-52 50 Years Of October Street
Moscow
119618
Russia
Secretary NameMr Iain Nils Hessey Rugheimer
NationalityBritish
StatusResigned
Appointed30 March 2001(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Findon Road
London
W12 9PP
Director NameMr Gordon Muir-Carby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2004)
RoleHead Of Capital Markets
Correspondence AddressCraig House
Montrose
Angus
DD10 9TB
Scotland
Director NameRichard Trevor Snookes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2004)
RoleOperations Manager
Correspondence Address9 Courtfield Gardens
London
SW5 0PA
Secretary NameRichard Trevor Snookes
NationalityBritish
StatusResigned
Appointed23 July 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2004)
RoleOperations Manager
Correspondence Address9 Courtfield Gardens
London
SW5 0PA
Director NameMikhail Viktrorovich Slipenchuk
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed11 December 2001(3 years, 2 months after company formation)
Appointment Duration10 years (resigned 20 December 2011)
RoleChairman
Country of ResidenceRussia
Correspondence Address18 Lomonosovsky Prospect No 150
Moscow
117296
Russia
Director NameOlga Voznaya
Date of BirthAugust 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed01 October 2002(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 2003)
RoleFinance
Correspondence Address1st Samotechnaya St
12-167
Moscow
103473
Russia
Director NameMr Nicholas Raymond Wergan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
Church Lane, Albourne
Hassocks
West Sussex
BN6 9BY
Director NameAndrei Roudenko
Date of BirthAugust 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed08 September 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2006)
RoleAnalyst
Correspondence AddressMolostovyhh 16-4-196
Moscow
111558
Russia
Director NameMrs Olga Vitalievna Shurygina
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(4 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 52 Belize Park
London
NW3 4EE
Director NameIan Kennedy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2005)
RoleEquity Sales
Correspondence Address20 Teanby Court
Peterborough
Cambridgeshire
PE3 9AT
Secretary NameJohn Szeto
NationalityBritish
StatusResigned
Appointed15 October 2004(6 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 March 2005)
RoleCompany Director
Correspondence Address503 Longbridge Road
Barking
Essex
IG11 9DE
Director NameStanislav Valeryevich Platonov
Date of BirthDecember 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed15 November 2004(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 March 2005)
RoleEquity Trader
Correspondence AddressFlat 57
56 Curzon Street
London
W1J 8PB
Secretary NameMrs Olga Vitalievna Shurygina
NationalityBritish
StatusResigned
Appointed07 March 2005(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 June 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 52 Belize Park
London
NW3 4EE
Secretary NameStefan Zakorchemney
NationalityBritish
StatusResigned
Appointed15 June 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2006)
RoleCompliance
Correspondence Address16 Kimberley Road
St Albans
Hertfordshire
AL3 5PX
Secretary NameNatalia Pastukhova
NationalityRussia
StatusResigned
Appointed15 August 2006(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceBuckinghamshire
Correspondence Address8 Meadow Bank Close
Amersham
Buckinghamshire
HP7 9FD
Director NameNatalia Pastukhova
Date of BirthMarch 1974 (Born 50 years ago)
NationalityRussia
StatusResigned
Appointed06 October 2006(8 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2015)
RoleCompliance
Country of ResidenceBuckinghamshire
Correspondence Address8 Meadow Bank Close
Amersham
Buckinghamshire
HP7 9FD
Director NameMr Alexis O Rodzianko
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 February 2016)
RoleInvestment Banking
Country of ResidenceRussia
Correspondence AddressLiberty House 222 Regent Street
London
W1B 5TR
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitemetropol-uk.com/index.wbp

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.2m at £1Gmg Securities Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,000
Gross Profit£59,628
Net Worth£1,299,481
Cash£27,015
Current Liabilities£16,403

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 May 2009Delivered on: 12 May 2009
Satisfied on: 1 July 2013
Persons entitled: Jpmorgan Chase Bank, National Association, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all charged assets and all dividends and interest see image for full details.
Fully Satisfied
20 August 2001Delivered on: 23 August 2001
Satisfied on: 6 May 2004
Persons entitled: Short Brothers PLC

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease.
Particulars: The deposit which is defined in the said deed as £55,730 together with any interest credited to the deposit account by virtue of the proviso to clause 5 of the said deed.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Full accounts made up to 31 December 2015 (23 pages)
7 January 2017Full accounts made up to 31 December 2015 (23 pages)
25 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
18 February 2016Registered office address changed from Liberty House 222 Regent Street London W1B 5TR United Kingdom to Devonshire House 1 Devonshire Street London W1W 5DR on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Liberty House 222 Regent Street London W1B 5TR United Kingdom to Devonshire House 1 Devonshire Street London W1W 5DR on 18 February 2016 (1 page)
16 February 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3,169,331
(3 pages)
16 February 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3,169,331
(3 pages)
10 February 2016Appointment of Dmitry Yuzvikov as a director on 1 February 2016 (2 pages)
10 February 2016Appointment of Dmitry Yuzvikov as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Natalia Pastukhova as a secretary on 1 June 2015 (1 page)
10 February 2016Termination of appointment of Natalia Pastukhova as a secretary on 1 June 2015 (1 page)
10 February 2016Termination of appointment of Alexis O Rodzianko as a director on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Olga Shurygina as a director on 1 June 2015 (1 page)
10 February 2016Termination of appointment of Natalia Pastukhova as a director on 1 June 2015 (1 page)
10 February 2016Termination of appointment of Alexis O Rodzianko as a director on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Olga Shurygina as a director on 1 June 2015 (1 page)
10 February 2016Termination of appointment of Natalia Pastukhova as a director on 1 June 2015 (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Full accounts made up to 31 December 2014 (19 pages)
14 May 2015Full accounts made up to 31 December 2014 (19 pages)
24 September 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES to Liberty House 222 Regent Street London W1B 5TR on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES to Liberty House 222 Regent Street London W1B 5TR on 24 September 2014 (1 page)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,169,331
(6 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,169,331
(6 pages)
5 August 2014Full accounts made up to 31 December 2013 (20 pages)
5 August 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2013Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN on 1 October 2013 (1 page)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,169,331
(6 pages)
1 October 2013Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN on 1 October 2013 (1 page)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,169,331
(6 pages)
1 October 2013Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN on 1 October 2013 (1 page)
1 July 2013Satisfaction of charge 2 in full (6 pages)
1 July 2013Satisfaction of charge 2 in full (6 pages)
9 May 2013Full accounts made up to 31 December 2012 (19 pages)
9 May 2013Full accounts made up to 31 December 2012 (19 pages)
29 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
1 May 2012Full accounts made up to 31 December 2011 (19 pages)
1 May 2012Full accounts made up to 31 December 2011 (19 pages)
1 February 2012Appointment of Mr Alexis O Rodzianko as a director (2 pages)
1 February 2012Appointment of Mr Alexis O Rodzianko as a director (2 pages)
20 December 2011Termination of appointment of Mikhail Slipenchuk as a director (1 page)
20 December 2011Termination of appointment of Mikhail Slipenchuk as a director (1 page)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
30 September 2010Director's details changed for Olga Shurygina on 1 January 2010 (2 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Natalia Pastukhova on 1 January 2010 (2 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Olga Shurygina on 1 January 2010 (2 pages)
30 September 2010Secretary's details changed for Natalia Pastukhova on 1 January 2010 (2 pages)
30 September 2010Secretary's details changed for Natalia Pastukhova on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Olga Shurygina on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Natalia Pastukhova on 1 January 2010 (2 pages)
30 September 2010Secretary's details changed for Natalia Pastukhova on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Mikhail Viktrorovich Slipenchuk on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Mikhail Viktrorovich Slipenchuk on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Mikhail Viktrorovich Slipenchuk on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Natalia Pastukhova on 1 January 2010 (2 pages)
20 May 2010Full accounts made up to 31 December 2009 (20 pages)
20 May 2010Full accounts made up to 31 December 2009 (20 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2009Full accounts made up to 31 December 2008 (19 pages)
4 May 2009Full accounts made up to 31 December 2008 (19 pages)
23 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
5 August 2008Full accounts made up to 31 March 2008 (18 pages)
5 August 2008Full accounts made up to 31 March 2008 (18 pages)
21 September 2007Return made up to 18/09/07; full list of members (8 pages)
21 September 2007Return made up to 18/09/07; full list of members (8 pages)
16 July 2007Full accounts made up to 31 March 2007 (18 pages)
16 July 2007Full accounts made up to 31 March 2007 (18 pages)
1 December 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
13 July 2006Full accounts made up to 31 March 2006 (18 pages)
13 July 2006Full accounts made up to 31 March 2006 (18 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
16 November 2005Ad 04/11/05--------- £ si 120000@1=120000 £ ic 3049331/3169331 (2 pages)
16 November 2005Ad 04/11/05--------- £ si 120000@1=120000 £ ic 3049331/3169331 (2 pages)
3 November 2005Return made up to 18/09/05; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 18/09/05; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
1 September 2005Ad 23/08/05--------- £ si 100000@1=100000 £ ic 2949331/3049331 (2 pages)
1 September 2005Ad 23/08/05--------- £ si 100000@1=100000 £ ic 2949331/3049331 (2 pages)
19 July 2005Full accounts made up to 31 March 2005 (16 pages)
19 July 2005Full accounts made up to 31 March 2005 (16 pages)
6 July 2005New secretary appointed (1 page)
6 July 2005New secretary appointed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
14 April 2005Ad 20/01/05--------- £ si 110000@1=110000 £ ic 2839331/2949331 (2 pages)
14 April 2005Ad 20/01/05--------- £ si 110000@1=110000 £ ic 2839331/2949331 (2 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Nc inc already adjusted 07/03/05 (1 page)
22 March 2005Nc inc already adjusted 07/03/05 (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
21 February 2005Full accounts made up to 31 March 2004 (16 pages)
21 February 2005Full accounts made up to 31 March 2004 (16 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
10 November 2004Ad 16/08/04--------- £ si 65000@1 (2 pages)
10 November 2004Ad 05/05/04--------- £ si 58909@1 (2 pages)
10 November 2004Ad 05/05/04--------- £ si 58909@1 (2 pages)
10 November 2004Ad 16/08/04--------- £ si 65000@1 (2 pages)
26 October 2004Return made up to 18/09/04; full list of members (8 pages)
26 October 2004Return made up to 18/09/04; full list of members (8 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: berkeley square house berkeley square london W1J 5AE (1 page)
16 July 2004Registered office changed on 16/07/04 from: berkeley square house berkeley square london W1J 5AE (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Ad 20/11/03--------- £ si 280800@1=280800 £ ic 2309798/2590598 (2 pages)
20 April 2004Ad 30/01/04--------- £ si 57309@1=57309 £ ic 2657933/2715242 (2 pages)
20 April 2004Ad 30/01/04--------- £ si 57309@1=57309 £ ic 2657933/2715242 (2 pages)
20 April 2004Ad 16/10/03--------- £ si 67335@1=67335 £ ic 2590598/2657933 (2 pages)
20 April 2004Ad 17/03/04--------- £ si 5774@1=5774 £ ic 2222732/2228506 (2 pages)
20 April 2004Ad 19/12/03--------- £ si 59241@1=59241 £ ic 2250557/2309798 (2 pages)
20 April 2004Ad 06/01/04--------- £ si 22051@1=22051 £ ic 2228506/2250557 (2 pages)
20 April 2004Ad 06/01/04--------- £ si 22051@1=22051 £ ic 2228506/2250557 (2 pages)
20 April 2004Ad 19/12/03--------- £ si 59241@1=59241 £ ic 2250557/2309798 (2 pages)
20 April 2004Ad 17/03/04--------- £ si 5774@1=5774 £ ic 2222732/2228506 (2 pages)
20 April 2004Ad 20/11/03--------- £ si 280800@1=280800 £ ic 2309798/2590598 (2 pages)
20 April 2004Ad 16/10/03--------- £ si 67335@1=67335 £ ic 2590598/2657933 (2 pages)
6 November 2003Company name changed gmg securities LIMITED\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed gmg securities LIMITED\certificate issued on 06/11/03 (2 pages)
20 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/03
(8 pages)
20 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/03
(8 pages)
18 October 2003Ad 04/04/03--------- £ si 29189@1=29189 £ ic 2104263/2133452 (2 pages)
18 October 2003Ad 09/06/03--------- £ si 36490@1=36490 £ ic 2067773/2104263 (2 pages)
18 October 2003Ad 09/05/03--------- £ si 45906@1=45906 £ ic 2021867/2067773 (2 pages)
18 October 2003Ad 09/05/03--------- £ si 45906@1=45906 £ ic 2021867/2067773 (2 pages)
18 October 2003Ad 04/07/03--------- £ si 44390@1=44390 £ ic 2133452/2177842 (2 pages)
18 October 2003Ad 04/07/03--------- £ si 44390@1=44390 £ ic 2133452/2177842 (2 pages)
18 October 2003Ad 04/04/03--------- £ si 29189@1=29189 £ ic 2104263/2133452 (2 pages)
18 October 2003Ad 02/09/03--------- £ si 44890@1=44890 £ ic 2177842/2222732 (2 pages)
18 October 2003Ad 02/09/03--------- £ si 44890@1=44890 £ ic 2177842/2222732 (2 pages)
18 October 2003Ad 09/06/03--------- £ si 36490@1=36490 £ ic 2067773/2104263 (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
5 September 2003Auditor's resignation (1 page)
5 September 2003Auditor's resignation (1 page)
5 July 2003Full accounts made up to 31 March 2003 (28 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2003Full accounts made up to 31 March 2003 (28 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Ad 26/11/02--------- £ si 43407@1=43407 £ ic 1978460/2021867 (2 pages)
21 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2003Ad 14/01/03--------- £ si 45907@1=45907 £ ic 1886146/1932053 (2 pages)
21 March 2003Ad 14/01/03--------- £ si 45907@1=45907 £ ic 1886146/1932053 (2 pages)
21 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Ad 04/11/02--------- £ si 46407@1=46407 £ ic 1932053/1978460 (2 pages)
21 March 2003Nc inc already adjusted 21/01/03 (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Ad 26/11/02--------- £ si 43407@1=43407 £ ic 1978460/2021867 (2 pages)
21 March 2003Ad 04/11/02--------- £ si 46407@1=46407 £ ic 1932053/1978460 (2 pages)
21 March 2003Ad 29/01/03--------- £ si 51050@1=51050 £ ic 1835096/1886146 (2 pages)
21 March 2003Nc inc already adjusted 21/01/03 (1 page)
21 March 2003Ad 29/01/03--------- £ si 51050@1=51050 £ ic 1835096/1886146 (2 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 October 2002Ad 30/09/02--------- £ si 38247@1=38247 £ ic 1796849/1835096 (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Ad 30/09/02--------- £ si 38247@1=38247 £ ic 1796849/1835096 (2 pages)
28 October 2002New director appointed (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (1 page)
24 September 2002Return made up to 18/09/02; full list of members (8 pages)
24 September 2002Return made up to 18/09/02; full list of members (8 pages)
19 September 2002Ad 14/08/02--------- £ si 48074@1=48074 £ ic 1748775/1796849 (2 pages)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2002Ad 20/06/02--------- £ si 75592@1=75592 £ ic 1673183/1748775 (2 pages)
19 September 2002Ad 28/03/02--------- £ si 246081@1=246081 £ ic 1405642/1651723 (2 pages)
19 September 2002Ad 14/08/02--------- £ si 48074@1=48074 £ ic 1748775/1796849 (2 pages)
19 September 2002Ad 20/05/02--------- £ si 21460@1=21460 £ ic 1651723/1673183 (2 pages)
19 September 2002Ad 28/03/02--------- £ si 621142@1=621142 £ ic 784500/1405642 (2 pages)
19 September 2002Ad 28/03/02--------- £ si 621142@1=621142 £ ic 784500/1405642 (2 pages)
19 September 2002Ad 20/06/02--------- £ si 75592@1=75592 £ ic 1673183/1748775 (2 pages)
19 September 2002Ad 28/03/02--------- £ si 246081@1=246081 £ ic 1405642/1651723 (2 pages)
19 September 2002Ad 20/05/02--------- £ si 21460@1=21460 £ ic 1651723/1673183 (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2002Full accounts made up to 31 March 2001 (14 pages)
20 February 2002Full accounts made up to 31 March 2001 (14 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002New director appointed (1 page)
27 January 2002New director appointed (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Company name changed gunnarson mg securities LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed gunnarson mg securities LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 14 endell street london WC2H 9BD (1 page)
2 October 2001Registered office changed on 02/10/01 from: 14 endell street london WC2H 9BD (1 page)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Secretary resigned;director resigned (1 page)
29 July 2001Secretary resigned;director resigned (1 page)
29 July 2001Director resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
14 April 2001Ad 30/03/01--------- £ si 50000@1=50000 £ ic 734500/784500 (2 pages)
14 April 2001Ad 30/03/01--------- £ si 50000@1=50000 £ ic 734500/784500 (2 pages)
4 April 2001Company name changed gunnarson (uk) LIMITED\certificate issued on 04/04/01 (4 pages)
4 April 2001Company name changed gunnarson (uk) LIMITED\certificate issued on 04/04/01 (4 pages)
21 March 2001Ad 01/03/01--------- £ si 10000@1=10000 £ ic 724500/734500 (2 pages)
21 March 2001Ad 01/03/01--------- £ si 10000@1=10000 £ ic 724500/734500 (2 pages)
10 December 2000Full accounts made up to 31 March 2000 (16 pages)
10 December 2000Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Return made up to 01/10/00; full list of members (7 pages)
7 November 2000Return made up to 01/10/00; full list of members (7 pages)
8 September 2000Ad 23/02/00--------- £ si 462999@1=462999 £ ic 261501/724500 (2 pages)
8 September 2000Ad 06/09/00--------- £ si 5000@1=5000 £ ic 256501/261501 (2 pages)
8 September 2000Ad 06/09/00--------- £ si 5000@1=5000 £ ic 256501/261501 (2 pages)
8 September 2000Ad 23/02/00--------- £ si 462999@1=462999 £ ic 261501/724500 (2 pages)
8 September 2000Ad 28/05/00--------- £ si 25000@1=25000 £ ic 231501/256501 (2 pages)
8 September 2000Ad 28/05/00--------- £ si 25000@1=25000 £ ic 231501/256501 (2 pages)
5 September 2000Ad 30/08/00--------- £ si 231500@1=231500 £ ic 1/231501 (2 pages)
5 September 2000Ad 30/08/00--------- £ si 231500@1=231500 £ ic 1/231501 (2 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
24 November 1998New director appointed (1 page)
24 November 1998New secretary appointed (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
24 November 1998New director appointed (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998New director appointed (1 page)
24 November 1998New director appointed (1 page)
24 November 1998New secretary appointed (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (1 page)
24 November 1998New director appointed (1 page)
24 November 1998Registered office changed on 24/11/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
12 November 1998Company name changed ibis (454) LIMITED\certificate issued on 12/11/98 (2 pages)
12 November 1998Company name changed ibis (454) LIMITED\certificate issued on 12/11/98 (2 pages)
1 October 1998Incorporation (34 pages)
1 October 1998Incorporation (34 pages)