London
EC3M 5AG
Director Name | Stuart Paton Evans |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Patrick Gerard Healy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 September 2023(24 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mrs Joan Mary Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Pensions Manager |
Correspondence Address | 26 Pyotts Copse Old Basing Basingstoke Hampshire RG24 8WE |
Director Name | Neil Rodgers |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Director Corporate Business Un |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oakdene Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Frank Schinella |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Yockley End House 74 The Mault Way Camberley Surrey GU15 1QF |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Director Name | Mr Rodney Pennington Baker Bates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 31 October 2001) |
Role | Managing Director Corporate |
Country of Residence | United Kingdom |
Correspondence Address | The Ancient House Church Street Peasenhall Suffolk IP17 2HL |
Secretary Name | Hilary Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 40 Mill Lane Cheshunt Hertfordshire EN8 0JH |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Secretary Name | Susan Diane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 394 Long Lane East Finchley London N2 8JX |
Director Name | Mr Alan Ronald Cook |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(3 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 June 2002) |
Role | Chief Executive Insurance Serv |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange 28 Church End Road Shenley Brook End Milton Keynes Buckinghamshire MK5 7AB |
Director Name | Gregory Mark Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 21 Sprimont Place London SW3 3HT |
Director Name | Mr Neil Anthony Berkett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2002(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Kt10 |
Director Name | Mr James White Jack |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Azalea Cottage Alderton Drive Little Gaddesden Hertfordshire HP4 1NA |
Director Name | Richard Charles Everett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 23 Stanhope Way Riverhead Sevenoaks Kent TN13 2DZ |
Director Name | Mr Brian Willian Hurd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 70 Stamford Road Bowden Cheshire WA14 2JF |
Director Name | Mr Kelvin Nunn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Steve Ferrari |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2008) |
Role | Operations Director |
Correspondence Address | Flat 1102 Balmoral Apartments 2 Praed Street London W2 1JN |
Director Name | Mr Istvan Antal Haasz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2010) |
Role | Wholesale Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Tulsi Ratakonda Naidu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 June 2008(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 2010) |
Role | Director Mature Life And Pensions |
Country of Residence | London |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr David Antony Evans |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 April 2015) |
Role | Director - Innovation, Corporate Solutions |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr David Charles Higgins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 October 2015) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Finbar Anthony O'Dwyer |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Paul James Barlow |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Deborah Louise Webb |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2014) |
Role | Head Of Insight |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Lawrence Churchill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Edward Greenhalgh Louis Bridge |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mrs Lesley Jane Alexander |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(16 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 April 2020) |
Role | Independent Non Executive Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Michael Alan Payne |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 2020) |
Role | Retirement Income Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Jennifer Anne Owens |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Bruce Keir Rigby |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2024) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(3 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 October 2019) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | www.pru.co.uk/ |
---|---|
Telephone | 020 74059222 |
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
15 February 2024 | Termination of appointment of Bruce Keir Rigby as a director on 14 February 2024 (1 page) |
---|---|
9 October 2023 | Appointment of Patrick Gerard Healy as a director on 14 September 2023 (2 pages) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
7 December 2022 | Director's details changed for Stuart Paton Evans on 7 December 2022 (2 pages) |
22 November 2022 | Termination of appointment of Jennifer Anne Owens as a director on 22 November 2022 (1 page) |
22 November 2022 | Appointment of Stuart Paton Evans as a director on 22 November 2022 (2 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
29 June 2022 | Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page) |
21 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Michael Alan Payne as a director on 2 April 2020 (1 page) |
29 April 2020 | Appointment of Mr Bruce Keir Rigby as a director on 2 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Lesley Jane Alexander as a director on 2 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Lawrence Churchill as a director on 28 April 2020 (1 page) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
26 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
26 April 2019 | Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (2 pages) |
17 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
12 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page) |
26 February 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 July 2018 | Second filing of Confirmation Statement dated 13/06/2017 (5 pages) |
25 July 2018 | Second filing for the notification of The Prudential Assurance Company Limited as a person with significant control (7 pages) |
9 July 2018 | Confirmation statement made on 13 June 2018 with no updates (2 pages) |
13 October 2017 | Director's details changed for Director Jennifer Anne Owens on 22 September 2017 (2 pages) |
13 October 2017 | Director's details changed for Director Jennifer Anne Owens on 22 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Edward Greenhalgh Louis Bridge as a director on 22 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Edward Greenhalgh Louis Bridge as a director on 22 September 2017 (1 page) |
6 October 2017 | Appointment of Director Jennifer Anne Owens as a director on 22 September 2017 (2 pages) |
6 October 2017 | Appointment of Director Jennifer Anne Owens as a director on 22 September 2017 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 June 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016
|
27 June 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | 13/06/17 Statement of Capital gbp 1
|
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 July 2016 | Termination of appointment of Paul James Barlow as a director on 15 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Paul James Barlow as a director on 15 July 2016 (1 page) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 April 2016 | Director's details changed for Mrs. Lesley Jane Alexander on 14 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mrs. Lesley Jane Alexander on 14 April 2016 (2 pages) |
19 October 2015 | Appointment of Mr Michael Alan Payne as a director on 28 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Michael Alan Payne as a director on 28 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of David Charles Higgins as a director on 8 October 2015 (1 page) |
12 October 2015 | Termination of appointment of David Charles Higgins as a director on 8 October 2015 (1 page) |
12 October 2015 | Termination of appointment of David Charles Higgins as a director on 8 October 2015 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Appointment of Mrs. Lesley Alexander as a director on 12 March 2015 (2 pages) |
3 July 2015 | Appointment of Mrs. Lesley Alexander as a director on 12 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of David Antony Evans as a director on 24 April 2015 (1 page) |
6 May 2015 | Termination of appointment of David Antony Evans as a director on 24 April 2015 (1 page) |
27 March 2015 | Appointment of Mr John Martin Nestor as a director on 12 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Edward Greenhalgh Louis Bridge as a director on 12 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr John Martin Nestor as a director on 12 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Edward Greenhalgh Louis Bridge as a director on 12 March 2015 (2 pages) |
17 February 2015 | Appointment of Mr Lawrence Churchill as a director on 1 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Lawrence Churchill as a director on 1 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Lawrence Churchill as a director on 1 February 2015 (2 pages) |
22 December 2014 | Director's details changed for David Antony Evans on 16 December 2014 (2 pages) |
22 December 2014 | Director's details changed for David Antony Evans on 16 December 2014 (2 pages) |
19 November 2014 | Termination of appointment of Deborah Louise Webb as a director on 10 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Deborah Louise Webb as a director on 10 November 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Appointment of Mr Paul James Barlow as a director (2 pages) |
17 April 2012 | Appointment of Deborah Louise Webb as a director (2 pages) |
17 April 2012 | Appointment of Mr Paul James Barlow as a director (2 pages) |
17 April 2012 | Appointment of Deborah Louise Webb as a director (2 pages) |
16 April 2012 | Termination of appointment of Finbar O'dwyer as a director (1 page) |
16 April 2012 | Termination of appointment of Kelvin Nunn as a director (1 page) |
16 April 2012 | Termination of appointment of Kelvin Nunn as a director (1 page) |
16 April 2012 | Termination of appointment of Finbar O'dwyer as a director (1 page) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Register inspection address has been changed (3 pages) |
5 August 2010 | Register inspection address has been changed (3 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
28 July 2010 | Termination of appointment of Tulsi Naidu as a director (1 page) |
28 July 2010 | Termination of appointment of Tulsi Naidu as a director (1 page) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages) |
26 April 2010 | Appointment of Mr David Charles Higgins as a director (2 pages) |
26 April 2010 | Appointment of Mr David Charles Higgins as a director (2 pages) |
26 April 2010 | Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 January 2010 | Termination of appointment of Istvan Haasz as a director (1 page) |
29 January 2010 | Termination of appointment of Istvan Haasz as a director (1 page) |
24 November 2009 | Appointment of David Antony Evans as a director (2 pages) |
24 November 2009 | Appointment of David Antony Evans as a director (2 pages) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Tulsi Ratakonda Naidu on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Tulsi Ratakonda Naidu on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Tulsi Ratakonda Naidu on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
26 June 2008 | Appointment terminated director steve ferrari (1 page) |
26 June 2008 | Appointment terminated director steve ferrari (1 page) |
23 June 2008 | Director appointed tulsi ratakonda naidu (1 page) |
23 June 2008 | Director appointed tulsi ratakonda naidu (1 page) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
12 June 2008 | Director appointed mr. Istvan antal haasz (2 pages) |
12 June 2008 | Director appointed mr. Istvan antal haasz (2 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
8 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 142 holborn london EC1N 2NH (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 142 holborn london EC1N 2NH (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
23 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | Director resigned (1 page) |
30 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
29 October 2002 | Return made up to 21/10/02; full list of members (5 pages) |
29 October 2002 | Return made up to 21/10/02; full list of members (5 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
13 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 July 2002 | New director appointed
|
18 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
18 February 2002 | Secretary's particulars changed (1 page) |
18 February 2002 | Secretary's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New director appointed (5 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
8 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
22 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 April 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
4 April 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
25 November 1999 | Return made up to 21/10/99; full list of members (9 pages) |
25 November 1999 | Return made up to 21/10/99; full list of members (9 pages) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
21 October 1998 | Incorporation (35 pages) |
21 October 1998 | Incorporation (35 pages) |