London
SW7 4AG
Secretary Name | Antoinette Valsamakis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Dr Antoinette Valsamakis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Cullen Paul Leresche |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(22 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Kwok-Wah Man |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(22 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Antoinette Valsamakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Langdale Drive Ascot Berkshire SL5 8TQ |
Director Name | Jaco Marx |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 August 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Castlegate Richmond Surrey TW9 2HJ |
Secretary Name | Jaco Marx |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Castlegate Richmond Surrey TW9 2HJ |
Secretary Name | Mr Steven Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kingscote Road London W4 5LJ |
Director Name | Robert Collings Hallier |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2014) |
Role | Group C F O |
Country of Residence | South Africa |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Norman Desmond Vernon |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2014) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Stefanos Theofanidis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2009(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2014) |
Role | Divisional M D |
Country of Residence | South Africa |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Victor Manuel Granes Tabosa-Vaz |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 March 2009(10 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 September 2018) |
Role | Insurance Broker |
Country of Residence | South Africa |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | eikosriskcapital.com |
---|---|
Telephone | 020 79176039 |
Telephone region | London |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Acvitch Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £387,461 |
Net Worth | £109,239 |
Cash | £32,765 |
Current Liabilities | £57,860 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
---|---|
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
4 March 2022 | Second filing for the appointment of Cullen Paul Leresche as a director (3 pages) |
1 March 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
15 March 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
15 March 2021 | Appointment of Cullen Paul Leresche as a director on 1 March 2021
|
15 March 2021 | Appointment of Kwok-Wah Man as a director on 1 March 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
27 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
13 March 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
21 March 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
22 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Victor Manuel Granes Tabosa-Vaz as a director on 1 September 2018 (1 page) |
4 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
28 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
17 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page) |
4 May 2016 | Appointment of Dr Antoinette Valsamakis as a director on 14 April 2016 (2 pages) |
4 May 2016 | Appointment of Dr Antoinette Valsamakis as a director on 14 April 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
23 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2016 (2 pages) |
23 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2016 (2 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
8 April 2015 | Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page) |
8 April 2015 | Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page) |
8 April 2015 | Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page) |
8 April 2015 | Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page) |
8 April 2015 | Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page) |
8 April 2015 | Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page) |
8 April 2015 | Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page) |
8 April 2015 | Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page) |
8 April 2015 | Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page) |
31 March 2015 | Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page) |
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page) |
31 March 2015 | Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page) |
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page) |
31 March 2015 | Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page) |
31 March 2015 | Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page) |
31 March 2015 | Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page) |
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page) |
31 March 2015 | Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page) |
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 February 2014 | Full accounts made up to 30 June 2013 (16 pages) |
11 February 2014 | Full accounts made up to 30 June 2013 (16 pages) |
30 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
17 February 2011 | Director's details changed for Robert Collings Hallier on 8 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Robert Collings Hallier on 8 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Antoinette Valsamakis on 8 February 2011 (1 page) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Stefanos Theofanidis on 8 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Robert Collings Hallier on 8 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Stefanos Theofanidis on 8 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Stefanos Theofanidis on 8 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Antoinette Valsamakis on 8 February 2011 (1 page) |
17 February 2011 | Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Norman Desmond Vernon on 8 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Antoinette Valsamakis on 8 February 2011 (1 page) |
17 February 2011 | Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Norman Desmond Vernon on 8 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Norman Desmond Vernon on 8 February 2011 (2 pages) |
15 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
15 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
26 February 2010 | Director's details changed for Robert Collings Hallier on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Robert Collings Hallier on 8 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Norman Desmond Vernon on 8 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Stefanos Theofanidis on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Stefanos Theofanidis on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Norman Desmond Vernon on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Norman Desmond Vernon on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Stefanos Theofanidis on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Robert Collings Hallier on 8 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2010 (2 pages) |
27 July 2009 | Director appointed victor manuel grane's tabosa-vaz (2 pages) |
27 July 2009 | Director appointed stefanos theofanidis (2 pages) |
27 July 2009 | Director appointed victor manuel grane's tabosa-vaz (2 pages) |
27 July 2009 | Director appointed stefanos theofanidis (2 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
27 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
25 April 2008 | Appointment terminated secretary jaco marx (1 page) |
25 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
25 April 2008 | Appointment terminated secretary jaco marx (1 page) |
8 August 2007 | New secretary appointed (3 pages) |
8 August 2007 | New secretary appointed (3 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
1 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
1 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
17 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
20 September 2005 | Company name changed eikos risk applications LIMITED\certificate issued on 20/09/05 (2 pages) |
20 September 2005 | Company name changed eikos risk applications LIMITED\certificate issued on 20/09/05 (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Return made up to 08/02/05; full list of members (2 pages) |
26 July 2005 | Return made up to 08/02/05; full list of members (2 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
4 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
24 February 2003 | Return made up to 08/02/03; full list of members
|
24 February 2003 | Return made up to 08/02/03; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
22 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 68 lombard street london EC3V 9LJ (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 68 lombard street london EC3V 9LJ (1 page) |
29 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
16 February 2001 | Return made up to 08/02/01; full list of members
|
16 February 2001 | Return made up to 08/02/01; full list of members
|
20 December 2000 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
20 December 2000 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
21 September 2000 | Nc inc already adjusted 25/08/00 (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Ad 25/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 September 2000 | Ad 25/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 September 2000 | Nc inc already adjusted 25/08/00 (1 page) |
21 September 2000 | Resolutions
|
14 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
5 December 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
5 December 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 124/130 seymour place london W1H 6AA (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 124/130 seymour place london W1H 6AA (1 page) |
13 July 1999 | Location of register of members (1 page) |
13 July 1999 | Location of register of members (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
12 March 1999 | Memorandum and Articles of Association (5 pages) |
12 March 1999 | Memorandum and Articles of Association (5 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR (1 page) |
26 February 1999 | Company name changed palmchart LIMITED\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed palmchart LIMITED\certificate issued on 01/03/99 (2 pages) |
18 February 1999 | Incorporation (18 pages) |
18 February 1999 | Incorporation (18 pages) |