L-5826 Hesperange
Luxembourg
Director Name | Mr Daniel Morris |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 6th Floor 1 Bread Street London EC4M 9BE |
Director Name | Ms Carla Fuller |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 August 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | Allspring Global Investments 1415 Vantage Park Dr. 3rd Floor Charlotte North Carolina 28203 |
Secretary Name | Angela Abena Roberts |
---|---|
Status | Current |
Appointed | 01 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Bow Bells House 6th Floor 1 Bread Street London EC4M 9BE |
Director Name | Henriette Louise Pacquement |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British,French,Swiss |
Status | Current |
Appointed | 20 December 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Head Of Investment Grade For Credit Europe |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 6th Floor 1 Bread Street London EC4M 9BE |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Director Name | Mr Steven Andrew Blakey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 July 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lygon Place London SW1W 0JR |
Secretary Name | Stephen Martin Zinser |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Royal Avenue London SW3 4QE |
Director Name | Susan Margaret McCoubrie Ameri |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2007) |
Role | Risk Manager |
Correspondence Address | 25 Sloane Court West London SW3 4TD |
Director Name | Joseph Biernat |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2007) |
Role | Investment Manager |
Correspondence Address | 5 Ryecroft Street London SW6 3TP |
Director Name | Dr Reinhard Anton Heinrich Blei |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2004) |
Role | Cfo,Ceo |
Correspondence Address | Gothaer Platz 2-8 Goettingen Niedersachsen D-37083 Germany |
Director Name | James Legh Pope |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2002) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 141 West Springfield Avenue Philadelphia Pa19118 |
Director Name | Jurgen Meisch |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2007) |
Role | Ceo Gothaer |
Correspondence Address | Holderlinstrasse 8 Cologne 50968 Foreign |
Director Name | Richard Gershen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2009) |
Role | Senior Executive |
Correspondence Address | 7835 Setyon House Lane Charlotte North Carolina 28277 United States |
Director Name | David Carroll |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2008) |
Role | Senior Executive |
Correspondence Address | 735 Hempstead Place Charlotte North Carolina 28207 United States |
Director Name | Dennis Henry Ferro |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2008) |
Role | Senior Executive |
Correspondence Address | 2140 Rolston Drive Charlotte North Carolina 28207 United States |
Director Name | Mr Thomas Karl Hoops |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2009(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 2014) |
Role | Senior Executive |
Country of Residence | United States |
Correspondence Address | 1501 Audubon Road Charlotte Nc 28211 |
Director Name | Mr Matthew Charles Moss |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2010) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 2132 Brookwood Road Charlotte Nc 28211 |
Director Name | Mr Michael John Niedermeyer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2009(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 2010) |
Role | Senior Executive |
Country of Residence | United States |
Correspondence Address | 3310 Las Huertas Road Lafayette Ca 94549 |
Director Name | Mr Michael John Niedermeyer |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2010(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 September 2015) |
Role | Senior Executive |
Country of Residence | United States |
Correspondence Address | 34 Grosvenor Street London W1K 4QU |
Director Name | Mr Kenneth Joseph Petrilla |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2012) |
Role | Senior Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Grosvenor Street London W1K 4QU |
Director Name | Mr James Craig Johnston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2012(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2015) |
Role | Senior Bank Executive |
Country of Residence | England |
Correspondence Address | 34 Grosvenor Street London W1K 4QU |
Director Name | Ms Karla Marie Rabusch |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2013(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 2017) |
Role | Financial Services Director |
Country of Residence | United States |
Correspondence Address | 34 Grosvenor Street London W1K 4QU |
Director Name | Mr Kirk Douglas Hartman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2014(15 years after company formation) |
Appointment Duration | 9 months (resigned 03 December 2014) |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | 34 Grosvenor Street London W1K 4QU |
Secretary Name | Mr Julian Vincent Campbell |
---|---|
Status | Resigned |
Appointed | 01 January 2015(15 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | 34 Grosvenor Street London W1K 4QU |
Director Name | Mr Andrew John Hunt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(16 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 2020) |
Role | Head Of Global Credit,Wells Fargo |
Country of Residence | United States |
Correspondence Address | 33 King William Street London EC4R 9AT |
Director Name | Mr Ross Alger Pamphilon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 King William Street London EC4R 9AT |
Director Name | Ms Deirdre Elizabeth Flood |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 April 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Mr Jonathan Rhys Hill |
---|---|
Status | Resigned |
Appointed | 01 December 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | 34 Grosvenor Street London W1K 4QU |
Director Name | Mr Francis Anthony Pizzo |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr David Garland Bullock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2017(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 34 Grosvenor Street London W1K 4QU |
Secretary Name | Ms Patricia McGuinness |
---|---|
Status | Resigned |
Appointed | 19 September 2017(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | Wells Fargo Bank International Uc 2 Harbourmaster Dublin Ifsc Ireland |
Director Name | Mr Jonathan Hill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 King William Street London EC4R 9AT |
Secretary Name | Ms Paula Hegarty |
---|---|
Status | Resigned |
Appointed | 08 October 2019(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2021) |
Role | Company Director |
Correspondence Address | 2 Harbourmaster Place Ifsc Dublin Ireland |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.ecm.com |
---|---|
Telephone | 020 75297400 |
Telephone region | London |
Registered Address | Bow Bells House 6th Floor 1 Bread Street London EC4M 9BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
1.000k at £0.01 | Ecm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,618,637 |
Gross Profit | £21,501,135 |
Net Worth | £44,808,519 |
Cash | £46,344,355 |
Current Liabilities | £6,904,453 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
4 September 2000 | Delivered on: 12 September 2000 Persons entitled: Karach Property B.V. Classification: Counterpart rent deposit deed Secured details: All monies due or to become due from the company to the chargee in a lease of even date. Particulars: The sum of £764,337.50 paid into an interest bearing account. See the mortgage charge document for full details. Outstanding |
---|---|
1 July 1999 | Delivered on: 6 July 1999 Satisfied on: 14 June 2004 Persons entitled: Charles Street Capital Limited Classification: Rent security deposit deed Secured details: £29,375 and the due performance and observance of the covenants agreements and conditions on the part of the company to the chargee under the terms of the lease dated 1ST july 1999. Particulars: £29,375 due or to become due from the company to the chargee. Fully Satisfied |
22 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
30 August 2023 | Director's details changed for Mr Andrew Sowerby on 28 August 2023 (2 pages) |
21 August 2023 | Full accounts made up to 31 December 2022 (34 pages) |
20 March 2023 | Appointment of Mr Andrew Sowerby as a director on 10 March 2023 (2 pages) |
28 February 2023 | Termination of appointment of Jill Patricia Griffin as a director on 24 February 2023 (1 page) |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
4 January 2023 | Termination of appointment of Carla Fuller as a director on 3 January 2023 (1 page) |
5 December 2022 | Appointment of Mr Charles Adrian Spungin as a director on 1 December 2022 (2 pages) |
30 August 2022 | Full accounts made up to 31 December 2021 (29 pages) |
9 August 2022 | Director's details changed for Ms Carla Fuller on 9 August 2022 (2 pages) |
29 June 2022 | Director's details changed for Henriette Louise Pacquement on 28 June 2022 (2 pages) |
28 June 2022 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Bow Bells House 6th Floor 1 Bread Street London EC4M 9BE on 28 June 2022 (1 page) |
8 April 2022 | Termination of appointment of Deirdre Elizabeth Flood as a director on 5 April 2022 (1 page) |
23 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
11 January 2022 | Director's details changed for Henrietta Louise Pacquement on 10 January 2022 (2 pages) |
10 January 2022 | Memorandum and Articles of Association (31 pages) |
6 January 2022 | Appointment of Henrietta Louise Pacquement as a director on 20 December 2021 (2 pages) |
5 January 2022 | Director's details changed for Ms. Jill Patricia Griffin on 5 January 2022 (2 pages) |
5 January 2022 | Secretary's details changed for Angela Abena Roberts on 5 January 2022 (1 page) |
11 November 2021 | Cessation of Wells Fargo Asset Management Holdings, Llc as a person with significant control on 1 November 2021 (1 page) |
11 November 2021 | Notification of a person with significant control statement (2 pages) |
5 November 2021 | Termination of appointment of Paula Hegarty as a secretary on 29 October 2021 (1 page) |
5 November 2021 | Appointment of Angela Abena Roberts as a secretary on 1 November 2021 (2 pages) |
1 November 2021 | Company name changed wells fargo asset management (international) LIMITED\certificate issued on 01/11/21
|
1 November 2021 | Registered office address changed from 33 King William Street London EC4R 9AT United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 1 November 2021 (1 page) |
25 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
13 September 2021 | Appointment of Ms Carla Fuller as a director on 26 August 2021 (2 pages) |
24 March 2021 | Termination of appointment of Nancy Wiser as a director on 10 March 2021 (1 page) |
22 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
4 September 2020 | Termination of appointment of Ross Alger Pamphilon as a director on 19 August 2020 (1 page) |
1 May 2020 | Termination of appointment of Andrew John Hunt as a director on 17 March 2020 (1 page) |
21 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
14 November 2019 | Cessation of Island Finance Holding Company Llc as a person with significant control on 1 March 2019 (1 page) |
14 November 2019 | Cessation of Island Finance Holding Company Llc as a person with significant control on 1 March 2019 (1 page) |
14 November 2019 | Notification of Wells Fargo Asset Management Holdings, Llc as a person with significant control on 1 March 2019 (2 pages) |
11 October 2019 | Appointment of Ms Paula Hegarty as a secretary on 8 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Patricia Mcguinness as a secretary on 8 October 2019 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 September 2019 | Appointment of Mr Daniel Morris as a director on 30 August 2019 (2 pages) |
17 July 2019 | Appointment of Ms. Jill Patricia Griffin as a director on 20 June 2019 (2 pages) |
17 July 2019 | Termination of appointment of Jonathan Hill as a director on 20 June 2019 (1 page) |
6 June 2019 | Statement of company's objects (2 pages) |
6 June 2019 | Resolutions
|
1 March 2019 | Resolutions
|
18 February 2019 | Registered office address changed from 33 King William Street, London King William Street London EC4R 9AT England to 33 King William Street London EC4R 9AT on 18 February 2019 (1 page) |
18 February 2019 | Registered office address changed from 34 Grosvenor Street London W1K 4QU to 33 King William Street, London King William Street London EC4R 9AT on 18 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 August 2018 | Appointment of Ms. Nancy Wiser as a director on 17 November 2017 (2 pages) |
4 July 2018 | Termination of appointment of David Garland Bullock as a director on 31 May 2018 (1 page) |
21 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
21 February 2018 | Notification of Island Finance Holding Company Llc as a person with significant control on 15 December 2016 (2 pages) |
20 February 2018 | Change of details for Ecm Holdings Limited as a person with significant control on 15 December 2016 (2 pages) |
9 February 2018 | Appointment of Mr. Jonathan Hill as a director on 22 November 2017 (2 pages) |
9 February 2018 | Termination of appointment of Francis Anthony Pizzo as a director on 31 December 2017 (1 page) |
19 September 2017 | Appointment of Ms Patricia Mcguinness as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Ms Patricia Mcguinness as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Jonathan Rhys Hill as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Jonathan Rhys Hill as a secretary on 19 September 2017 (1 page) |
4 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 August 2017 | Second filing of a statement of capital following an allotment of shares on 6 April 2017
|
19 August 2017 | Second filing of a statement of capital following an allotment of shares on 6 April 2017
|
29 June 2017 | Termination of appointment of Karla Marie Rabusch as a director on 17 March 2017 (1 page) |
29 June 2017 | Termination of appointment of Karla Marie Rabusch as a director on 17 March 2017 (1 page) |
14 June 2017 | Appointment of Mr David Garland Bullock as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr David Garland Bullock as a director on 13 June 2017 (2 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 January 2016 | Appointment of Mr Francis Anthony Pizzo as a director on 24 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Francis Anthony Pizzo as a director on 24 December 2015 (2 pages) |
29 December 2015 | Auditor's resignation (1 page) |
29 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (2 pages) |
9 December 2015 | Auditor's resignation (2 pages) |
8 December 2015 | Auditor's resignation (2 pages) |
8 December 2015 | Auditor's resignation (2 pages) |
1 December 2015 | Termination of appointment of James Craig Johnston as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Julian Vincent Campbell as a secretary on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Julian Vincent Campbell as a secretary on 30 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Jonathan Rhys Hill as a secretary on 1 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of James Craig Johnston as a director on 30 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Jonathan Rhys Hill as a secretary on 1 December 2015 (2 pages) |
21 September 2015 | Appointment of Ms Deirdre Elizabeth Flood as a director on 16 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Michael John Niedermeyer as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Ms Deirdre Elizabeth Flood as a director on 16 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Michael John Niedermeyer as a director on 14 September 2015 (1 page) |
10 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 April 2015 | Appointment of Mr Ross Alger Pamphilon as a director on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Ross Alger Pamphilon as a director on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Ross Alger Pamphilon as a director on 2 April 2015 (2 pages) |
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
25 February 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
25 February 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
13 February 2015 | Appointment of Mr Andrew John Hunt as a director on 6 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Andrew John Hunt as a director on 6 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Andrew John Hunt as a director on 6 February 2015 (2 pages) |
7 January 2015 | Termination of appointment of Stephen Martin Zinser as a secretary on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Stephen Martin Zinser as a director on 31 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Julian Vincent Campbell as a secretary on 1 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Kirk Douglas Hartman as a director on 3 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Julian Vincent Campbell as a secretary on 1 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Kirk Douglas Hartman as a director on 3 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Stephen Martin Zinser as a secretary on 31 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Julian Vincent Campbell as a secretary on 1 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Kirk Douglas Hartman as a director on 3 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Stephen Martin Zinser as a director on 31 December 2014 (1 page) |
2 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 March 2014 | Appointment of Mr Kirk Douglas Hartman as a director (2 pages) |
27 March 2014 | Appointment of Mr Kirk Douglas Hartman as a director (2 pages) |
10 February 2014 | Termination of appointment of Thomas Hoops as a director (1 page) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Thomas Hoops as a director (1 page) |
10 February 2014 | Termination of appointment of Thomas Hoops as a director (1 page) |
10 February 2014 | Termination of appointment of Thomas Hoops as a director (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Appointment of Ms Karla Marie Rabusch as a director (2 pages) |
8 February 2013 | Appointment of Ms Karla Marie Rabusch as a director (2 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 July 2012 | Termination of appointment of Steven Blakey as a director (1 page) |
18 July 2012 | Termination of appointment of Steven Blakey as a director (1 page) |
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Company name changed european credit management LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Company name changed european credit management LIMITED\certificate issued on 28/05/12
|
22 February 2012 | Appointment of Mr James Craig Johnston as a director (2 pages) |
22 February 2012 | Appointment of Mr James Craig Johnston as a director (2 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
30 January 2012 | Termination of appointment of Kenneth Petrilla as a director (1 page) |
30 January 2012 | Termination of appointment of Kenneth Petrilla as a director (1 page) |
31 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (13 pages) |
18 February 2011 | Director's details changed for Steven Andrew Blakey on 1 April 2010 (2 pages) |
18 February 2011 | Director's details changed for Steven Andrew Blakey on 1 April 2010 (2 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (13 pages) |
18 February 2011 | Director's details changed for Steven Andrew Blakey on 1 April 2010 (2 pages) |
21 December 2010 | Appointment of Mr Kenneth Petrilla as a director (2 pages) |
21 December 2010 | Appointment of Mr Kenneth Petrilla as a director (2 pages) |
15 December 2010 | Statement by directors (3 pages) |
15 December 2010 | Statement of capital on 15 December 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Statement by directors (3 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Solvency statement dated 02/12/10 (3 pages) |
15 December 2010 | Statement of capital on 15 December 2010
|
15 December 2010 | Solvency statement dated 02/12/10 (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 July 2010 | Termination of appointment of Matthew Moss as a director (1 page) |
2 July 2010 | Termination of appointment of Matthew Moss as a director (1 page) |
18 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (29 pages) |
18 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (29 pages) |
2 June 2010 | Director's details changed for Mr Thomas Karl Hoops on 10 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Steven Andrew Blakey on 10 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Steven Andrew Blakey on 10 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Stephen Martin Zinser on 10 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Michael John Niedermeyer on 10 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Stephen Martin Zinser on 10 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Thomas Karl Hoops on 10 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Matthew Charles Moss on 10 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Matthew Charles Moss on 10 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Michael John Niedermeyer on 10 February 2010 (2 pages) |
22 March 2010 | Termination of appointment of Michael Niedermeyer as a director (1 page) |
22 March 2010 | Appointment of Mr Michael John Niedermeyer as a director (2 pages) |
22 March 2010 | Appointment of Mr Michael John Niedermeyer as a director (2 pages) |
22 March 2010 | Termination of appointment of Michael Niedermeyer as a director (1 page) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
11 January 2010 | Annual return made up to 10 February 2009 with a full list of shareholders (26 pages) |
11 January 2010 | Annual return made up to 10 February 2009 with a full list of shareholders (26 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
5 January 2010 | Appointment of Mr Matthew Charles Moss as a director (1 page) |
5 January 2010 | Termination of appointment of David Carroll as a director (1 page) |
5 January 2010 | Termination of appointment of Richard Gershen as a director (1 page) |
5 January 2010 | Appointment of Mr Thomas Karl Hoops as a director (1 page) |
5 January 2010 | Appointment of Mr Thomas Karl Hoops as a director (1 page) |
5 January 2010 | Termination of appointment of David Carroll as a director (1 page) |
5 January 2010 | Appointment of Mr Michael John Niedermeyer as a director (1 page) |
5 January 2010 | Appointment of Mr Michael John Niedermeyer as a director (1 page) |
5 January 2010 | Appointment of Mr Matthew Charles Moss as a director (1 page) |
5 January 2010 | Termination of appointment of Richard Gershen as a director (1 page) |
5 January 2010 | Termination of appointment of Dennis Ferro as a director (1 page) |
5 January 2010 | Termination of appointment of Dennis Ferro as a director (1 page) |
4 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (21 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (21 pages) |
27 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
27 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
3 June 2008 | Return made up to 10/02/08; full list of members (21 pages) |
3 June 2008 | Return made up to 10/02/08; full list of members (21 pages) |
21 September 2007 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
21 September 2007 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
28 April 2007 | Return made up to 10/02/07; change of members
|
28 April 2007 | Ad 01/06/06-31/01/07 £ si [email protected]=399 £ ic 202108/202507 (13 pages) |
28 April 2007 | Return made up to 10/02/07; change of members
|
28 April 2007 | Ad 01/06/06-31/01/07 £ si [email protected]=399 £ ic 202108/202507 (13 pages) |
8 March 2007 | Ad 01/06/06--------- £ si [email protected]=44 £ ic 202064/202108 (1 page) |
8 March 2007 | Ad 01/06/06--------- £ si [email protected]=44 £ ic 202064/202108 (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
12 September 2006 | Full accounts made up to 30 April 2006 (22 pages) |
12 September 2006 | Full accounts made up to 30 April 2006 (22 pages) |
24 May 2006 | Ad 19/04/06--------- £ si [email protected]=5 £ ic 202050/202055 (1 page) |
24 May 2006 | Ad 09/05/06--------- £ si [email protected]=2 £ ic 202060/202062 (1 page) |
24 May 2006 | Ad 28/04/06--------- £ si [email protected]=5 £ ic 202055/202060 (1 page) |
24 May 2006 | Ad 19/04/06--------- £ si [email protected]=5 £ ic 202050/202055 (1 page) |
24 May 2006 | Ad 09/05/06--------- £ si [email protected]=2 £ ic 202060/202062 (1 page) |
24 May 2006 | Ad 20/02/06--------- £ si [email protected] £ ic 202050/202050 (1 page) |
24 May 2006 | Ad 28/04/06--------- £ si [email protected]=5 £ ic 202055/202060 (1 page) |
24 May 2006 | Ad 20/02/06--------- £ si [email protected] £ ic 202050/202050 (1 page) |
24 May 2006 | Ad 09/05/06--------- £ si [email protected]=2 £ ic 202062/202064 (1 page) |
24 May 2006 | Ad 09/05/06--------- £ si [email protected]=2 £ ic 202062/202064 (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
10 January 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
10 January 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
16 February 2005 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
16 February 2005 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (9 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (9 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 10/02/04; full list of members
|
6 March 2004 | Return made up to 10/02/04; full list of members
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
6 November 2003 | Full accounts made up to 30 April 2003 (18 pages) |
6 November 2003 | Full accounts made up to 30 April 2003 (18 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
12 March 2003 | Return made up to 10/02/03; full list of members
|
12 March 2003 | Return made up to 10/02/03; full list of members
|
12 March 2003 | Location of register of members (1 page) |
12 March 2003 | Location of register of members (1 page) |
2 September 2002 | Full accounts made up to 30 April 2002 (16 pages) |
2 September 2002 | Full accounts made up to 30 April 2002 (16 pages) |
7 May 2002 | Ad 26/02/02--------- £ si [email protected]=600 £ ic 5196350/5196950 (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Memorandum and Articles of Association (19 pages) |
7 May 2002 | Memorandum and Articles of Association (19 pages) |
7 May 2002 | £ nc 5500000/5545000 16/04/02 (1 page) |
7 May 2002 | Ad 26/02/02--------- £ si [email protected]=600 £ ic 5196350/5196950 (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | £ nc 5500000/5545000 16/04/02 (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | Ad 16/04/02--------- £ si [email protected]=4800 £ ic 5196950/5201750 (2 pages) |
7 May 2002 | Ad 16/04/02--------- £ si [email protected]=4800 £ ic 5196950/5201750 (2 pages) |
12 March 2002 | Return made up to 10/02/02; full list of members
|
12 March 2002 | Return made up to 10/02/02; full list of members
|
11 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
11 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
14 March 2001 | Return made up to 10/02/01; full list of members
|
14 March 2001 | Return made up to 10/02/01; full list of members
|
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
15 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
15 September 2000 | New director appointed (2 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 48 charles street london W1X 7PB (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 48 charles street london W1X 7PB (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Ad 04/05/00--------- £ si 5000@1000=5000000 £ si [email protected]=750 £ ic 195000/5195750 (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Nc inc already adjusted 04/05/00 (1 page) |
6 July 2000 | Ad 04/05/00--------- £ si 5000@1000=5000000 £ si [email protected]=750 £ ic 195000/5195750 (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Nc inc already adjusted 04/05/00 (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 10/02/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 10/02/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
28 October 1999 | Ad 22/10/99--------- £ si 150000@1=150000 £ ic 45000/195000 (2 pages) |
28 October 1999 | Ad 22/10/99--------- £ si 150000@1=150000 £ ic 45000/195000 (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
12 March 1999 | New director appointed (3 pages) |
12 March 1999 | Location of register of members (non legible) (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
12 March 1999 | New secretary appointed;new director appointed (3 pages) |
12 March 1999 | New director appointed (3 pages) |
12 March 1999 | Location of register of members (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
12 March 1999 | Ad 02/03/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
12 March 1999 | Location of register of members (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Location of register of members (non legible) (1 page) |
12 March 1999 | New director appointed (3 pages) |
12 March 1999 | New secretary appointed;new director appointed (3 pages) |
12 March 1999 | Ad 02/03/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
12 March 1999 | New director appointed (3 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 March 1999 | £ nc 1000/500000 02/03/99 (1 page) |
9 March 1999 | £ nc 1000/500000 02/03/99 (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
2 March 1999 | Company name changed mandarn LIMITED\certificate issued on 02/03/99 (2 pages) |
2 March 1999 | Company name changed mandarn LIMITED\certificate issued on 02/03/99 (2 pages) |
10 February 1999 | Incorporation (18 pages) |
10 February 1999 | Incorporation (18 pages) |