London
WC2N 5HR
Director Name | Mrs Soraya Chabarek |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Christopher Conkey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 April 2024(25 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 197 Clarendon Street Boston Massachusetts United States |
Director Name | Mr Mark Philip Hall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(25 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Diane Landers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 April 2024(25 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Clarendon Street Boston Massachusetts United States |
Director Name | Mr Paul Jonathan Massey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(25 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | John Addeo |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 April 2024(25 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 197 Clarendon Street Boston Massachusetts United States |
Director Name | Mr Colin John Fitzgerald |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 April 2024(25 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Clarendon Street Boston United States |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Sir Michael Hintze |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 1999(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 November 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 85 Thurleigh Road London SW12 8TY |
Director Name | Paul Barbour |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2002) |
Role | Accountant |
Correspondence Address | 417 Beaux Arts Building 10-16 Manor Gardens Islington London N7 6JW |
Secretary Name | Paul Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 417 Beaux Arts Building 10-16 Manor Gardens Islington London N7 6JW |
Director Name | Gary McConnell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 November 2004) |
Role | Trader |
Correspondence Address | 1 Ennismore Gardens Knightsbridge London SW7 1NL |
Secretary Name | David Anthony John Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gorebridge House Hookhouse Lane Loxhill Godalming Surrey GU8 4BX |
Director Name | Mark Conway |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2003(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2004) |
Role | Trader |
Correspondence Address | Roseboro 29 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DB |
Secretary Name | Kam Lynn Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 6 The Laurels Woodley Reading Berkshire RG5 3BA |
Secretary Name | Alanna Lee |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 February 2007(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 19 Belsize Crescent London NW3 5QY |
Secretary Name | Mr Paul Nigel Wickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(9 years after company formation) |
Appointment Duration | 1 year (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 415 Anchor House Smuggler's Way London SW18 1EN |
Secretary Name | Mr Alexander Edward Burrows |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2009(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2009) |
Role | Lawyer |
Correspondence Address | Flat A 88a New Kings Road London SW6 4LU |
Secretary Name | Scott Carpenter |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 2009(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2012) |
Role | Operations Manager |
Correspondence Address | 5th Floor 33 Chester Street London SW1X 7BL |
Director Name | Mr Brian Francis Hannon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 33 Chester Street London SW1X 7BL |
Secretary Name | Ms April Lauren Swain |
---|---|
Status | Resigned |
Appointed | 27 January 2012(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 2015) |
Role | Company Director |
Correspondence Address | 5th Floor 33 Chester Street London SW1X 7BL |
Director Name | Mr Kevin Leslie Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 5th Floor 33 Chester Street London SW1X 7BL |
Director Name | Lord Michael Hintze |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 April 2024) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Mr Marc Ronald Hotimsky |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 December 2014(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2017) |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Secretary Name | Mr John Lawrence Randolph Mullings |
---|---|
Status | Resigned |
Appointed | 21 July 2015(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2020) |
Role | Company Director |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Lord Paul Myners |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 May 2021) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Mrs Catherine Gail Cripps |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 May 2021) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Mr Richard Michael Hayden |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Mr Adrian John Reginald Collins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Mr Reuben Jeffery Iii |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2020) |
Role | Senior Adviser |
Country of Residence | United States |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Mr Alexander John Gosse Downer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2018(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2019) |
Role | Diplomat |
Country of Residence | Australia |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Mrs Mina Gerowin Herrmann |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2019(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2020) |
Role | Independent Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Mr Charles Patrick Eve |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2021) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Director Name | Mr Robert Philip Castrignano |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2024) |
Role | Investment Banking |
Country of Residence | United States |
Correspondence Address | 4th Floor One Strand London WC2N 5HR |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | cqs.ch |
---|
Registered Address | 4th Floor One Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.5m at £1 | Cqs Luxembourg Global Sarl 98.37% Ordinary |
---|---|
150k at £1 | Cqs Cayman Lp 1.41% Preference |
23.6k at £1 | Cqs Finance Sa 0.22% Preference |
Year | 2014 |
---|---|
Turnover | £98,035,101 |
Net Worth | £72,269,013 |
Cash | £16,032,261 |
Current Liabilities | £11,415,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
31 August 2022 | Delivered on: 6 September 2022 Persons entitled: Db UK Bank Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 April 2015 | Delivered on: 14 May 2015 Persons entitled: Detsch Bank Ag, London Branch Classification: A registered charge Outstanding |
23 March 2015 | Delivered on: 25 March 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
22 February 2011 | Delivered on: 24 February 2011 Satisfied on: 25 January 2014 Persons entitled: Key Equipment Finance Limited Classification: Legal charge 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 assigned assets sold under a credit agreement no. UKNAP1126-01 dated 22 december 2010 as described in the legal charge dated 22 february 2011. Fully Satisfied |
29 June 2007 | Delivered on: 4 July 2007 Satisfied on: 12 October 2011 Persons entitled: Key Equipment Finance Limited Trading as Netapp Financial Solutions Classification: Legal charge 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: Two fas 3040 netapp filers with serial no`s 1084327 and 1084328. Fully Satisfied |
9 December 2002 | Delivered on: 19 December 2002 Satisfied on: 12 October 2011 Persons entitled: Lehman Brothers Bankhaus Ag (London Branch) (the Secured Party) Classification: Charge on cash 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: All of the company;s right title and interest in and to the account and the deposited cash. See the mortgage charge document for full details. Fully Satisfied |
25 August 2023 | Satisfaction of charge 036919170006 in full (1 page) |
---|---|
6 January 2023 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
22 November 2022 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
14 September 2022 | Resolutions
|
14 September 2022 | Memorandum and Articles of Association (19 pages) |
6 September 2022 | Registration of charge 036919170006, created on 31 August 2022 (23 pages) |
1 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
27 September 2021 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
8 June 2021 | Appointment of Mr Robert Philip Castrignano as a director on 7 June 2021 (2 pages) |
21 May 2021 | Termination of appointment of Charles Patrick Eve as a director on 7 May 2021 (1 page) |
21 May 2021 | Termination of appointment of Paul Myners as a director on 7 May 2021 (1 page) |
21 May 2021 | Termination of appointment of Catherine Gail Cripps as a director on 7 May 2021 (1 page) |
21 May 2021 | Appointment of Ms Soraya Chabarek as a director on 7 May 2021 (2 pages) |
10 February 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
13 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Mina Gerowin Herrmann as a director on 31 December 2020 (1 page) |
29 June 2020 | Termination of appointment of John Lawrence Randolph Mullings as a secretary on 29 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Reuben Jeffery Iii as a director on 31 May 2020 (1 page) |
21 May 2020 | Termination of appointment of James Shinn as a director on 18 May 2020 (1 page) |
16 April 2020 | Appointment of Mr Charles Patrick Eve as a director on 1 March 2020 (2 pages) |
24 February 2020 | Termination of appointment of Xavier Robert Rolet as a director on 31 January 2020 (1 page) |
20 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
12 October 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
4 September 2019 | Director's details changed for Mrs Mina Gerowin Herrmann on 4 September 2019 (2 pages) |
8 August 2019 | Termination of appointment of Alexander John Gosse Downer as a director on 31 July 2019 (1 page) |
1 July 2019 | Termination of appointment of David Julian Richards as a director on 30 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Adrian John Reginald Collins as a director on 14 June 2019 (1 page) |
12 June 2019 | Appointment of Mrs Mina Gerowin Herrmann as a director on 1 June 2019 (2 pages) |
20 May 2019 | Satisfaction of charge 036919170005 in full (1 page) |
20 May 2019 | Satisfaction of charge 036919170004 in full (1 page) |
24 April 2019 | Termination of appointment of Richard Michael Hayden as a director on 17 April 2019 (1 page) |
22 January 2019 | Appointment of Mr Xavier Robert Rolet as a director on 14 January 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
26 September 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
1 May 2018 | Termination of appointment of Alex Ribaroff as a director on 11 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Alexander John Gosse Downer as a director on 1 April 2018 (2 pages) |
6 March 2018 | Appointment of Mr Reuben Jeffery Iii as a director on 1 March 2018 (2 pages) |
23 February 2018 | Cancellation of shares. Statement of capital on 19 February 2018
|
14 February 2018 | Purchase of own shares. (3 pages) |
31 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (6 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (6 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
14 June 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
14 June 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
7 June 2017 | Appointment of Mr Adrian John Reginald Collins as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Adrian John Reginald Collins as a director on 1 June 2017 (2 pages) |
26 May 2017 | Purchase of own shares. (3 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
26 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
18 April 2017 | Termination of appointment of Marc Ronald Hotimsky as a director on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Marc Ronald Hotimsky as a director on 4 April 2017 (1 page) |
25 January 2017 | Termination of appointment of Harvey Pitt as a director on 17 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Harvey Pitt as a director on 17 January 2017 (1 page) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
23 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
23 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
31 May 2016 | Registered office address changed from 5th Floor 33 Chester Street London SW1X 7BL to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 5th Floor 33 Chester Street London SW1X 7BL to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 4th Floor One Strand London WC2N 5HR England to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 4th Floor One Strand London WC2N 5HR England to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page) |
5 January 2016 | Purchase of own shares. (3 pages) |
5 January 2016 | Purchase of own shares. (3 pages) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Appointment of Lord David Julian Richards as a director on 1 October 2015 (2 pages) |
17 December 2015 | Appointment of Lord David Julian Richards as a director on 1 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr James Shinn as a director on 1 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr James Shinn as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Harvey Pitt as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Richard Michael Hayden as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Lord Paul Myners as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Lord Paul Myners as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Catherine Gail Cripps as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Alex Ribaroff as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Harvey Pitt as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Catherine Gail Cripps as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Alex Ribaroff as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Richard Michael Hayden as a director on 1 October 2015 (2 pages) |
27 November 2015 | Memorandum and Articles of Association (20 pages) |
27 November 2015 | Memorandum and Articles of Association (20 pages) |
27 November 2015 | Memorandum and Articles of Association (20 pages) |
27 November 2015 | Memorandum and Articles of Association (20 pages) |
5 November 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
5 November 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
22 October 2015 | Resolutions
|
22 October 2015 | Resolutions
|
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
29 July 2015 | Termination of appointment of April Lauren Swain as a secretary on 21 July 2015 (1 page) |
29 July 2015 | Appointment of Mr John Lawrence Randolph Mullings as a secretary on 21 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of April Lauren Swain as a secretary on 21 July 2015 (1 page) |
29 July 2015 | Appointment of Mr John Lawrence Randolph Mullings as a secretary on 21 July 2015 (2 pages) |
14 May 2015 | Registration of charge 036919170005, created on 30 April 2015 (68 pages) |
14 May 2015 | Registration of charge 036919170005, created on 30 April 2015 (68 pages) |
25 March 2015 | Registration of charge 036919170004, created on 23 March 2015 (67 pages) |
25 March 2015 | Registration of charge 036919170004, created on 23 March 2015 (67 pages) |
14 January 2015 | Termination of appointment of Kevin Leslie Jones as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Kevin Leslie Jones as a director on 31 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Marc Ronald Hotimsky as a director on 3 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Marc Ronald Hotimsky as a director on 3 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Marc Ronald Hotimsky as a director on 3 December 2014 (2 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
10 November 2014 | Appointment of Sir Michael Hintze as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Sir Michael Hintze as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Sir Michael Hintze as a director on 1 October 2014 (2 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
7 March 2014 | Termination of appointment of Robyn Young as a director (1 page) |
7 March 2014 | Termination of appointment of Robyn Young as a director (1 page) |
25 January 2014 | Satisfaction of charge 3 in full (4 pages) |
25 January 2014 | Satisfaction of charge 3 in full (4 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
17 October 2013 | Termination of appointment of Brian Hannon as a director (1 page) |
17 October 2013 | Termination of appointment of Brian Hannon as a director (1 page) |
30 September 2013 | Appointment of Mrs Robyn Young as a director (2 pages) |
30 September 2013 | Appointment of Mrs Robyn Young as a director (2 pages) |
19 August 2013 | Termination of appointment of David Thomson as a director (1 page) |
19 August 2013 | Termination of appointment of David Thomson as a director (1 page) |
19 July 2013 | Appointment of Sir Michael Peat as a director (2 pages) |
19 July 2013 | Appointment of Sir Michael Peat as a director (2 pages) |
17 July 2013 | Director's details changed for Mr Kevin Jones on 16 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Kevin Jones on 16 July 2013 (2 pages) |
16 July 2013 | Appointment of Mr Kevin Jones as a director (2 pages) |
16 July 2013 | Appointment of Mr Kevin Jones as a director (2 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
15 February 2013 | Notice of removal of restriction on the company's articles (2 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
15 February 2013 | Notice of removal of restriction on the company's articles (2 pages) |
15 February 2013 | Memorandum and Articles of Association (20 pages) |
15 February 2013 | Memorandum and Articles of Association (20 pages) |
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Statement by directors (1 page) |
23 August 2012 | Resolutions
|
23 August 2012 | Solvency statement dated 08/08/12 (1 page) |
23 August 2012 | Statement by directors (1 page) |
23 August 2012 | Solvency statement dated 08/08/12 (1 page) |
23 August 2012 | Statement of capital on 23 August 2012
|
23 August 2012 | Resolutions
|
23 August 2012 | Statement of capital on 23 August 2012
|
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Resolutions
|
28 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
27 March 2012 | Appointment of Mr David Fraser Thomson as a director (2 pages) |
27 March 2012 | Appointment of Mr David Fraser Thomson as a director (2 pages) |
27 March 2012 | Termination of appointment of Adam Sorab as a director (1 page) |
27 March 2012 | Termination of appointment of Adam Sorab as a director (1 page) |
27 January 2012 | Termination of appointment of Scott Carpenter as a secretary (1 page) |
27 January 2012 | Appointment of Ms April Lauren Swain as a secretary (1 page) |
27 January 2012 | Appointment of Ms April Lauren Swain as a secretary (1 page) |
27 January 2012 | Termination of appointment of Scott Carpenter as a secretary (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
17 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
6 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
24 March 2010 | Director's details changed for Adam Sorab on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Scott Carpenter on 23 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Scott Carpenter on 23 March 2010 (1 page) |
24 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Adam Sorab on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Appointment of Mr Brian Francis Hannon as a director (2 pages) |
22 October 2009 | Appointment of Mr Brian Francis Hannon as a director (2 pages) |
6 October 2009 | Termination of appointment of Martin Pabari as a director (1 page) |
6 October 2009 | Termination of appointment of Martin Pabari as a director (1 page) |
16 September 2009 | Secretary appointed operations manager/company secretary scott carpenter (1 page) |
16 September 2009 | Secretary appointed operations manager/company secretary scott carpenter (1 page) |
13 August 2009 | Appointment terminated secretary alexander burrows (1 page) |
13 August 2009 | Appointment terminated secretary alexander burrows (1 page) |
11 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
11 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
10 February 2009 | Secretary appointed mr alexander edward burrows (1 page) |
10 February 2009 | Secretary appointed mr alexander edward burrows (1 page) |
10 February 2009 | Appointment terminated secretary paul wickman (1 page) |
10 February 2009 | Appointment terminated secretary paul wickman (1 page) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 September 2007 | Ad 23/08/07--------- £ si 150000@1=150000 £ ic 201/150201 (2 pages) |
10 September 2007 | Ad 23/08/07--------- £ si 150000@1=150000 £ ic 201/150201 (2 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
16 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
19 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
19 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
20 March 2006 | Ad 04/02/99--------- £ si 1@1 (2 pages) |
20 March 2006 | Ad 04/02/99--------- £ si 1@1 (2 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
8 February 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
14 December 2004 | £ ic 250200/200 17/11/04 £ sr 250000@1=250000 (1 page) |
14 December 2004 | £ ic 250200/200 17/11/04 £ sr 250000@1=250000 (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Return made up to 05/01/04; full list of members
|
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Return made up to 05/01/04; full list of members
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 February 2003 | New secretary appointed (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 05/01/03; full list of members (8 pages) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (1 page) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 05/01/03; full list of members (8 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New secretary appointed (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 20 columbus courtyard, canary wharf, london E14 4DA (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 20 columbus courtyard, canary wharf, london E14 4DA (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 05/01/02; full list of members (6 pages) |
9 April 2002 | Return made up to 05/01/02; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 1 cabot square, london, E14 4QJ (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 1 cabot square, london, E14 4QJ (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | Ad 15/03/00--------- £ si 250199@1=250199 £ ic 1/250200 (2 pages) |
27 March 2000 | Ad 15/03/00--------- £ si 250199@1=250199 £ ic 1/250200 (2 pages) |
22 March 2000 | Rescinding 882R (2 pages) |
22 March 2000 | Rescinding 882R (2 pages) |
31 January 2000 | Resolutions
|
31 January 2000 | £ nc 1000000/1250000 23/01/00 (3 pages) |
31 January 2000 | Memorandum and Articles of Association (8 pages) |
31 January 2000 | Resolutions
|
31 January 2000 | Resolutions
|
31 January 2000 | Ad 23/01/00--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
31 January 2000 | Ad 23/01/00--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
31 January 2000 | £ nc 1000000/1250000 23/01/00 (3 pages) |
31 January 2000 | Memorandum and Articles of Association (12 pages) |
31 January 2000 | Memorandum and Articles of Association (12 pages) |
31 January 2000 | Memorandum and Articles of Association (8 pages) |
31 January 2000 | Resolutions
|
30 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
1 June 1999 | Company name changed trident asset management LIMITED\certificate issued on 01/06/99 (2 pages) |
1 June 1999 | Company name changed trident asset management LIMITED\certificate issued on 01/06/99 (2 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Memorandum and Articles of Association (13 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Memorandum and Articles of Association (13 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
16 February 1999 | Memorandum and Articles of Association (21 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Memorandum and Articles of Association (21 pages) |
16 February 1999 | Resolutions
|
12 February 1999 | Company name changed betajet LIMITED\certificate issued on 15/02/99 (2 pages) |
12 February 1999 | Company name changed betajet LIMITED\certificate issued on 15/02/99 (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | £ nc 100/1000000 04/02/99 (5 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | £ nc 100/1000000 04/02/99 (5 pages) |
11 February 1999 | New director appointed (2 pages) |
5 January 1999 | Incorporation (24 pages) |
5 January 1999 | Incorporation (24 pages) |