Company NameEikos Risk Capital Limited
Company StatusActive
Company Number03715361
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Previous NamesPalmchart Limited and Eikos Risk Applications Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Anthony Constantine Valsamakis
Date of BirthMay 1951 (Born 73 years ago)
NationalityGreek
StatusCurrent
Appointed18 February 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameAntoinette Valsamakis
NationalityBritish
StatusCurrent
Appointed01 August 2007(8 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameDr Antoinette Valsamakis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(17 years, 1 month after company formation)
Appointment Duration8 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameCullen Paul Leresche
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(22 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameKwok-Wah Man
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(22 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameAntoinette Valsamakis
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Director NameJaco Marx
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 04 August 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Castlegate
Richmond
Surrey
TW9 2HJ
Secretary NameJaco Marx
NationalityBritish
StatusResigned
Appointed29 April 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Castlegate
Richmond
Surrey
TW9 2HJ
Secretary NameMr Steven Rimmer
NationalityBritish
StatusResigned
Appointed22 July 2005(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingscote Road
London
W4 5LJ
Director NameRobert Collings Hallier
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2006(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2014)
RoleGroup C F O
Country of ResidenceSouth Africa
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameNorman Desmond Vernon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2014)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameStefanos Theofanidis
Date of BirthApril 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2009(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2014)
RoleDivisional M D
Country of ResidenceSouth Africa
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameVictor Manuel Granes Tabosa-Vaz
Date of BirthApril 1951 (Born 73 years ago)
NationalityPortuguese
StatusResigned
Appointed01 March 2009(10 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 September 2018)
RoleInsurance Broker
Country of ResidenceSouth Africa
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteeikosriskcapital.com
Telephone020 79176039
Telephone regionLondon

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Acvitch Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£387,461
Net Worth£109,239
Cash£32,765
Current Liabilities£57,860

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

30 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 30 June 2021 (11 pages)
4 March 2022Second filing for the appointment of Cullen Paul Leresche as a director (3 pages)
1 March 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
15 March 2021Accounts for a small company made up to 30 June 2020 (11 pages)
15 March 2021Appointment of Cullen Paul Leresche as a director on 1 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 04/03/2022.
(3 pages)
15 March 2021Appointment of Kwok-Wah Man as a director on 1 March 2021 (2 pages)
16 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
27 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
13 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
21 March 2019Accounts for a small company made up to 30 June 2018 (16 pages)
22 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 September 2018Termination of appointment of Victor Manuel Granes Tabosa-Vaz as a director on 1 September 2018 (1 page)
4 April 2018Full accounts made up to 30 June 2017 (21 pages)
28 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
2 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 February 2017Full accounts made up to 30 June 2016 (19 pages)
17 February 2017Full accounts made up to 30 June 2016 (19 pages)
12 January 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Appointment of Dr Antoinette Valsamakis as a director on 14 April 2016 (2 pages)
4 May 2016Appointment of Dr Antoinette Valsamakis as a director on 14 April 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (18 pages)
8 April 2016Full accounts made up to 30 June 2015 (18 pages)
23 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
(4 pages)
23 March 2016Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2016 (2 pages)
23 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
(4 pages)
23 March 2016Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2016 (2 pages)
13 April 2015Full accounts made up to 30 June 2014 (17 pages)
13 April 2015Full accounts made up to 30 June 2014 (17 pages)
8 April 2015Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page)
8 April 2015Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page)
8 April 2015Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page)
8 April 2015Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page)
8 April 2015Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page)
8 April 2015Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page)
8 April 2015Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page)
8 April 2015Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page)
8 April 2015Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page)
31 March 2015Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
31 March 2015Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page)
31 March 2015Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
31 March 2015Termination of appointment of Norman Desmond Vernon as a director on 1 August 2014 (1 page)
31 March 2015Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page)
31 March 2015Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page)
31 March 2015Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
31 March 2015Termination of appointment of Stefanos Theofanidis as a director on 1 August 2014 (1 page)
31 March 2015Termination of appointment of Robert Collings Hallier as a director on 1 August 2014 (1 page)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
11 February 2014Full accounts made up to 30 June 2013 (16 pages)
11 February 2014Full accounts made up to 30 June 2013 (16 pages)
30 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 November 2011Full accounts made up to 30 June 2011 (16 pages)
8 November 2011Full accounts made up to 30 June 2011 (16 pages)
17 February 2011Director's details changed for Robert Collings Hallier on 8 February 2011 (2 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Robert Collings Hallier on 8 February 2011 (2 pages)
17 February 2011Secretary's details changed for Antoinette Valsamakis on 8 February 2011 (1 page)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Stefanos Theofanidis on 8 February 2011 (2 pages)
17 February 2011Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2011 (2 pages)
17 February 2011Director's details changed for Robert Collings Hallier on 8 February 2011 (2 pages)
17 February 2011Director's details changed for Stefanos Theofanidis on 8 February 2011 (2 pages)
17 February 2011Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2011 (2 pages)
17 February 2011Director's details changed for Stefanos Theofanidis on 8 February 2011 (2 pages)
17 February 2011Secretary's details changed for Antoinette Valsamakis on 8 February 2011 (1 page)
17 February 2011Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2011 (2 pages)
17 February 2011Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2011 (2 pages)
17 February 2011Director's details changed for Norman Desmond Vernon on 8 February 2011 (2 pages)
17 February 2011Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2011 (2 pages)
17 February 2011Secretary's details changed for Antoinette Valsamakis on 8 February 2011 (1 page)
17 February 2011Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2011 (2 pages)
17 February 2011Director's details changed for Norman Desmond Vernon on 8 February 2011 (2 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Norman Desmond Vernon on 8 February 2011 (2 pages)
15 December 2010Full accounts made up to 30 June 2010 (16 pages)
15 December 2010Full accounts made up to 30 June 2010 (16 pages)
30 March 2010Full accounts made up to 30 June 2009 (16 pages)
30 March 2010Full accounts made up to 30 June 2009 (16 pages)
26 February 2010Director's details changed for Robert Collings Hallier on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Robert Collings Hallier on 8 February 2010 (2 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Norman Desmond Vernon on 8 February 2010 (2 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Stefanos Theofanidis on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Stefanos Theofanidis on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Norman Desmond Vernon on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Anthony Constantine Valsamakis on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Norman Desmond Vernon on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Stefanos Theofanidis on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Robert Collings Hallier on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Victor Manuel Grane's Tabosa-Vaz on 8 February 2010 (2 pages)
27 July 2009Director appointed victor manuel grane's tabosa-vaz (2 pages)
27 July 2009Director appointed stefanos theofanidis (2 pages)
27 July 2009Director appointed victor manuel grane's tabosa-vaz (2 pages)
27 July 2009Director appointed stefanos theofanidis (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (17 pages)
30 April 2009Full accounts made up to 30 June 2008 (17 pages)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
27 May 2008Full accounts made up to 30 June 2007 (17 pages)
27 May 2008Full accounts made up to 30 June 2007 (17 pages)
25 April 2008Appointment terminated secretary jaco marx (1 page)
25 April 2008Return made up to 08/02/08; full list of members (4 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Return made up to 08/02/08; full list of members (4 pages)
25 April 2008Appointment terminated secretary jaco marx (1 page)
8 August 2007New secretary appointed (3 pages)
8 August 2007New secretary appointed (3 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
1 May 2007Return made up to 08/02/07; full list of members (2 pages)
1 May 2007Return made up to 08/02/07; full list of members (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
31 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2006Return made up to 08/02/06; full list of members (2 pages)
17 February 2006Return made up to 08/02/06; full list of members (2 pages)
26 January 2006Full accounts made up to 30 June 2005 (16 pages)
26 January 2006Full accounts made up to 30 June 2005 (16 pages)
20 September 2005Company name changed eikos risk applications LIMITED\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed eikos risk applications LIMITED\certificate issued on 20/09/05 (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
26 July 2005Return made up to 08/02/05; full list of members (2 pages)
26 July 2005Return made up to 08/02/05; full list of members (2 pages)
24 December 2004Full accounts made up to 30 June 2004 (16 pages)
24 December 2004Full accounts made up to 30 June 2004 (16 pages)
4 March 2004Full accounts made up to 30 June 2003 (16 pages)
4 March 2004Return made up to 08/02/04; full list of members (7 pages)
4 March 2004Return made up to 08/02/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 June 2003 (16 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
24 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
22 February 2002Return made up to 08/02/02; full list of members (6 pages)
22 February 2002Return made up to 08/02/02; full list of members (6 pages)
24 October 2001Registered office changed on 24/10/01 from: 68 lombard street london EC3V 9LJ (1 page)
24 October 2001Registered office changed on 24/10/01 from: 68 lombard street london EC3V 9LJ (1 page)
29 May 2001Full accounts made up to 30 June 2000 (13 pages)
29 May 2001Full accounts made up to 30 June 2000 (13 pages)
16 February 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
20 December 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
21 September 2000Nc inc already adjusted 25/08/00 (1 page)
21 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 2000Ad 25/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 September 2000Ad 25/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 September 2000Nc inc already adjusted 25/08/00 (1 page)
21 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2000Return made up to 18/02/00; full list of members (6 pages)
14 March 2000Return made up to 18/02/00; full list of members (6 pages)
5 December 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
5 December 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
13 July 1999Registered office changed on 13/07/99 from: 124/130 seymour place london W1H 6AA (1 page)
13 July 1999Registered office changed on 13/07/99 from: 124/130 seymour place london W1H 6AA (1 page)
13 July 1999Location of register of members (1 page)
13 July 1999Location of register of members (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
12 March 1999Memorandum and Articles of Association (5 pages)
12 March 1999Memorandum and Articles of Association (5 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1999Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR (1 page)
26 February 1999Company name changed palmchart LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed palmchart LIMITED\certificate issued on 01/03/99 (2 pages)
18 February 1999Incorporation (18 pages)
18 February 1999Incorporation (18 pages)