Company NameStifel Nicolaus Europe Limited
Company StatusActive
Company Number03719559
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Previous NameThomas Weisel Partners International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(16 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMs Eithne Maria O'Leary
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Victor John Nesi
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCo-President Stifel Financial
Country of ResidenceUnited States
Correspondence Address787 7th Avenue
5th Floor
New York
10019
Director NameMr Charles James Ashton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed28 April 2011(12 years, 2 months after company formation)
Appointment Duration13 years
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameOtto Tschudi
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed23 February 1999(4 days after company formation)
Appointment Duration10 years, 9 months (resigned 16 December 2009)
RoleMerchant Banker
Country of ResidenceUnited States
Correspondence Address1885 St Andrews Drive
Moraga
California 94556
United States
Director NameShaugn Stanley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2001)
RoleMerchant Banker
Correspondence Address182 Florence Avenue
Mill Valley
California 94941
United States
Director NameDavid Baylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(4 days after company formation)
Appointment Duration9 years, 1 month (resigned 25 March 2008)
RoleMerchant Banker
Correspondence AddressPO Box 638
Ross
California 94957-0638
Secretary NameDavid Baylor
NationalityAmerican
StatusResigned
Appointed23 February 1999(4 days after company formation)
Appointment Duration9 years, 1 month (resigned 25 March 2008)
RoleMerchant Banker
Correspondence AddressPO Box 638
Ross
California 94957-0638
Director NameRobert Kennedy West
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 April 2007)
RoleAccountant
Correspondence Address1179 Larch Avenue
Moraga
94556
California
United States
Director NameJonathan George Fraser Lang
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 March 2008)
RoleStockbroker
Correspondence Address5 Connaught Square
London
W2 2HG
Director NameRyan Stroub
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2007(8 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 March 2008)
RoleFinancial Controller
Correspondence Address4529 Lake Forest Drive
Loomis
California
United States
Director NameJohn Colombo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address105 Duane Street
Apt 44g
Ny
10007
Director NameMr Geoffrey Maxwell Holmes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 2008)
RoleAdminstration Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Welford Place
London
SW19 5AJ
Director NameMrs Sian Cameilia Stella Savage
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 2009)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 The Gardens
Pirbright
Woking
Surrey
GU24 0JD
Director NamePaul Joseph Colucci
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed25 March 2008(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 1 22 Kempsford Gardens
London
SW5 9LH
Director NameMr Mark Philip Fisher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address607 Belvedere Street
San Francisco
California
94117
Director NameMr Keith Raymond Harris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed21 May 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2010)
RoleFinance Director
Country of ResidenceCanada
Correspondence Address31 Ridge Drive
Toronto
Ontario
M4t 1b6
Director NameMr Thomas Ian Alexander Allen
Date of BirthApril 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed21 May 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2010)
RoleLawyer
Country of ResidenceCanada
Correspondence AddressPh-A 40 Rosehill Avenue
Toronto
Ontario
M4t 1g5
Secretary NameJohn Colombo
StatusResigned
Appointed01 October 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2011)
RoleCompany Director
Correspondence Address105 Duane Street
Apt 44g
Ny
10007
Director NameDavid Sliney
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2011(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameMr Angus Lloyd Carlill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 June 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameThomas Patrick Mulroy
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2011(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2017)
RoleCompany Vice President
Country of ResidenceUnited States
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameDr Paul Andrew Newman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address19 Rusham Road
London
SW12 8TJ
Director NameMr David Robert Fowler
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2011(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2014)
RolePresident & Ceo Stifel Canada
Country of ResidenceCanada
Correspondence Address79 Wellington St. West
Toronto
Ontario
M5k 1b1
Director NameMr Neil William Alan Robertson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Broadgate
London
EC2M 2QS
Director NameMr Thomas Beaulieu Michaud
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2019)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address787 7th Avenue
4th Floor
New York
10048
Director NameMr Simon William Bragg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Spencer Harman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2019)
RoleFixed Income Sales
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Clifford Alan Siegel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed11 May 2016(17 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2019)
RoleVice Chairman
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Julian Laurance Bird
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Robin David Mann
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Erickson Packard Davis
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2019(20 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 November 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stifel.com

Location

Registered Address4th Floor 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2013
Turnover£31,597,000
Gross Profit£26,950,000
Net Worth£7,465,000
Cash£8,074,000
Current Liabilities£11,079,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

16 April 2021Delivered on: 22 April 2021
Persons entitled: Bnp Paribas Securities Services

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 23 March 2016
Persons entitled: Bnp Paribas Securities Services, Spain Branch

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 23 March 2016
Persons entitled: Bnp Paribas Securities Services, Switzerland Branch

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 23 March 2016
Persons entitled: Bnp Paribas Securities Services, Italy Branch

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 23 March 2016
Persons entitled: Bnp Paribas Securities Services, Germany Branch

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 23 March 2016
Persons entitled: Bnp Paribas Securities Services

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 23 March 2016
Persons entitled: Bnp Paribas Securities Services, England Branch

Classification: A registered charge
Outstanding

Filing History

4 October 2023Full accounts made up to 31 December 2022 (62 pages)
27 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
17 July 2023Appointment of Mr Frederick Richard Schrick as a director on 14 July 2023 (2 pages)
17 July 2023Appointment of Mr Nicolas Bernard Tissot-Dit-Sanfin as a director on 14 July 2023 (2 pages)
7 July 2023Termination of appointment of John Richard Owen as a director on 30 June 2023 (1 page)
7 July 2023Termination of appointment of Charles James Ashton as a director on 4 July 2023 (1 page)
20 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (55 pages)
20 September 2022Statement of capital following an allotment of shares on 3 August 2021
  • GBP 170,006,951
(3 pages)
20 September 2022Director's details changed for Mr Charles James Ashton on 14 September 2022 (2 pages)
20 September 2022Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page)
20 September 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
28 September 2021Full accounts made up to 31 December 2020 (52 pages)
21 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
22 April 2021Registration of charge 037195590007, created on 16 April 2021 (48 pages)
23 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
12 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (50 pages)
18 February 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 155,006,951
(3 pages)
6 December 2019Second filing of a statement of capital following an allotment of shares on 1 November 2019
  • GBP 131,718,276.00
(7 pages)
2 December 2019Termination of appointment of Richard Christopher Wynne-Griffith as a director on 21 November 2019 (1 page)
2 December 2019Termination of appointment of Erickson Packard Davis as a director on 21 November 2019 (1 page)
2 December 2019Termination of appointment of Robin David Mann as a director on 21 November 2019 (1 page)
2 December 2019Termination of appointment of Thomas Beaulieu Michaud as a director on 21 November 2019 (1 page)
2 December 2019Termination of appointment of Clifford Alan Siegel as a director on 21 November 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (48 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
28 August 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 131,718,276
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2019
(4 pages)
10 July 2019Termination of appointment of Spencer Harman as a director on 30 April 2019 (1 page)
1 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 101,218,276
(3 pages)
20 May 2019Appointment of Mr Erickson Packard Davis as a director on 14 May 2019 (2 pages)
14 May 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 91,218,276
(3 pages)
1 March 2019Statement of company's objects (2 pages)
1 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 January 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 76,218,276
(3 pages)
25 October 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 55,218,276
(3 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Julian Laurance Bird as a director on 14 September 2018 (1 page)
27 September 2018Appointment of Mr Richard Christopher Wynne-Griffith as a director on 14 September 2018 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (47 pages)
20 September 2018Notification of Stifel Europe Holdings Limited as a person with significant control on 26 June 2018 (2 pages)
20 September 2018Cessation of Stifel Financial Corp. as a person with significant control on 26 June 2018 (1 page)
17 August 2018Director's details changed for Mr Spencer Harman on 17 August 2018 (2 pages)
17 August 2018Director's details changed for Mr John Richard Owen on 17 August 2018 (2 pages)
23 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 52,218,276
(3 pages)
13 July 2018Termination of appointment of Angus Lloyd Carlill as a director on 5 June 2018 (1 page)
5 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 50,218,276
(3 pages)
5 June 2018Director's details changed for Mr Charles James Ashton on 24 May 2018 (2 pages)
4 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 48,918,276
(3 pages)
17 October 2017Appointment of Mr Charles James Ashton as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Charles James Ashton as a director on 17 October 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (47 pages)
5 October 2017Full accounts made up to 31 December 2016 (47 pages)
29 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2017Termination of appointment of Thomas Patrick Mulroy as a director on 30 June 2017 (1 page)
26 September 2017Termination of appointment of Thomas Patrick Mulroy as a director on 30 June 2017 (1 page)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
7 September 2017Appointment of Mr Victor John Nesi as a director on 18 July 2017 (2 pages)
7 September 2017Appointment of Mr Victor John Nesi as a director on 18 July 2017 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 46,718,276
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 46,718,276
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 42,718,276
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 42,718,276
(3 pages)
13 December 2016Termination of appointment of Neil William Alan Robertson as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Neil William Alan Robertson as a director on 30 November 2016 (1 page)
14 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 September 2016Appointment of Mr Robin David Mann as a director on 19 August 2016 (2 pages)
29 September 2016Appointment of Mr Robin David Mann as a director on 19 August 2016 (2 pages)
22 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 38,718,276
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 38,718,276
(3 pages)
30 June 2016Appointment of Mr Julian Laurance Bird as a director on 9 June 2016 (2 pages)
30 June 2016Appointment of Mr Julian Laurance Bird as a director on 9 June 2016 (2 pages)
22 June 2016Termination of appointment of Simon William Bragg as a director on 10 June 2016 (1 page)
22 June 2016Termination of appointment of Simon William Bragg as a director on 10 June 2016 (1 page)
13 June 2016Full accounts made up to 31 December 2015 (46 pages)
13 June 2016Full accounts made up to 31 December 2015 (46 pages)
25 May 2016Appointment of Ms Eithne Maria O'leary as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Ms Eithne Maria O'leary as a director on 25 May 2016 (2 pages)
19 May 2016Appointment of Mr Clifford Alan Siegel as a director on 11 May 2016 (2 pages)
19 May 2016Termination of appointment of David Sliney as a director on 25 April 2016 (1 page)
19 May 2016Termination of appointment of James Zemlyak as a director on 25 April 2016 (1 page)
19 May 2016Termination of appointment of James Zemlyak as a director on 25 April 2016 (1 page)
19 May 2016Termination of appointment of David Sliney as a director on 25 April 2016 (1 page)
19 May 2016Appointment of Mr Clifford Alan Siegel as a director on 11 May 2016 (2 pages)
23 March 2016Registration of charge 037195590005, created on 8 March 2016 (26 pages)
23 March 2016Registration of charge 037195590004, created on 8 March 2016 (25 pages)
23 March 2016Registration of charge 037195590001, created on 8 March 2016 (30 pages)
23 March 2016Registration of charge 037195590002, created on 8 March 2016 (24 pages)
23 March 2016Registration of charge 037195590006, created on 8 March 2016 (26 pages)
23 March 2016Registration of charge 037195590002, created on 8 March 2016 (24 pages)
23 March 2016Registration of charge 037195590003, created on 8 March 2016 (25 pages)
23 March 2016Registration of charge 037195590006, created on 8 March 2016 (26 pages)
23 March 2016Registration of charge 037195590001, created on 8 March 2016 (30 pages)
23 March 2016Registration of charge 037195590005, created on 8 March 2016 (26 pages)
23 March 2016Registration of charge 037195590003, created on 8 March 2016 (25 pages)
23 March 2016Registration of charge 037195590004, created on 8 March 2016 (25 pages)
23 February 2016Director's details changed for Mr John Richard Owen on 18 February 2016 (2 pages)
23 February 2016Director's details changed for Mr John Richard Owen on 18 February 2016 (2 pages)
15 February 2016Registered office address changed from 7th Floor One Broadgate London EC2M 2QS to 4th Floor 150 Cheapside London EC2V 6ET on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 7th Floor One Broadgate London EC2M 2QS to 4th Floor 150 Cheapside London EC2V 6ET on 15 February 2016 (1 page)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 31,718,276
(13 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 31,718,276
(13 pages)
30 June 2015Appointment of Mr Spencer Harman as a director on 29 June 2015 (2 pages)
30 June 2015Appointment of Mr Spencer Harman as a director on 29 June 2015 (2 pages)
26 June 2015Full accounts made up to 31 December 2014 (37 pages)
26 June 2015Full accounts made up to 31 December 2014 (37 pages)
14 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 31,718,276
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 31,718,276
(4 pages)
8 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 23,718,276
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 23,718,276
(4 pages)
13 March 2015Appointment of Mr Simon William Bragg as a director on 12 March 2015 (2 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 18,718,276
(10 pages)
13 March 2015Appointment of Mr Simon William Bragg as a director on 12 March 2015 (2 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 18,718,276
(10 pages)
26 February 2015Appointment of Mr John Richard Owen as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr John Richard Owen as a director on 25 February 2015 (2 pages)
28 August 2014Appointment of Mr Thomas Beaulieu Michaud as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Thomas Beaulieu Michaud as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Thomas Beaulieu Michaud as a director on 1 August 2014 (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (23 pages)
28 May 2014Full accounts made up to 31 December 2013 (23 pages)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 18,718,276
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 18,718,276
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 18,718,276
(3 pages)
19 March 2014Termination of appointment of David Fowler as a director (1 page)
19 March 2014Termination of appointment of David Fowler as a director (1 page)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (10 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (10 pages)
13 September 2013Register inspection address has been changed (1 page)
13 September 2013Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 13 September 2013 (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register inspection address has been changed (1 page)
13 September 2013Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 13 September 2013 (1 page)
12 July 2013Termination of appointment of Paul Newman as a director (1 page)
12 July 2013Termination of appointment of Paul Newman as a director (1 page)
12 July 2013Appointment of Mr Neil William Alan Robertson as a director (2 pages)
12 July 2013Appointment of Mr Neil William Alan Robertson as a director (2 pages)
7 May 2013Full accounts made up to 31 December 2012 (21 pages)
7 May 2013Full accounts made up to 31 December 2012 (21 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (9 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (9 pages)
17 May 2012Full accounts made up to 31 December 2011 (21 pages)
17 May 2012Full accounts made up to 31 December 2011 (21 pages)
16 May 2012Termination of appointment of John Colombo as a director (1 page)
16 May 2012Termination of appointment of Mark Fisher as a director (1 page)
16 May 2012Termination of appointment of Mark Fisher as a director (1 page)
16 May 2012Termination of appointment of John Colombo as a director (1 page)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (11 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (11 pages)
23 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 11,218,276
(3 pages)
23 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 11,218,276
(3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 November 2011Appointment of Angus Lloyd Carlill as a director (2 pages)
14 November 2011Appointment of David Sliney as a director (2 pages)
14 November 2011Appointment of Angus Lloyd Carlill as a director (2 pages)
14 November 2011Appointment of James Zemlyak as a director (2 pages)
14 November 2011Appointment of James Zemlyak as a director (2 pages)
14 November 2011Appointment of David Sliney as a director (2 pages)
14 November 2011Appointment of Mr David Robert Fowler as a director (2 pages)
14 November 2011Appointment of Thomas Patrick Mulroy as a director (2 pages)
14 November 2011Appointment of Thomas Patrick Mulroy as a director (2 pages)
14 November 2011Appointment of Mr David Robert Fowler as a director (2 pages)
11 November 2011Appointment of Dr Paul Andrew Newman as a director (2 pages)
11 November 2011Appointment of Dr Paul Andrew Newman as a director (2 pages)
22 June 2011Statement by directors (1 page)
22 June 2011Statement of capital on 22 June 2011
  • GBP 6,870,568.00
(4 pages)
22 June 2011Statement by directors (1 page)
22 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2011Solvency statement dated 16/06/11 (1 page)
22 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2011Statement of capital on 22 June 2011
  • GBP 6,870,568.00
(4 pages)
22 June 2011Solvency statement dated 16/06/11 (1 page)
15 June 2011Full accounts made up to 31 December 2010 (18 pages)
15 June 2011Full accounts made up to 31 December 2010 (18 pages)
2 June 2011Secretary's details changed for John Colombo on 28 April 2011 (2 pages)
2 June 2011Secretary's details changed for John Colombo on 28 April 2011 (2 pages)
2 June 2011Appointment of Goodwille Limited as a secretary (2 pages)
2 June 2011Appointment of Goodwille Limited as a secretary (2 pages)
2 June 2011Termination of appointment of John Colombo as a secretary (1 page)
2 June 2011Termination of appointment of John Colombo as a secretary (1 page)
1 June 2011Director's details changed for John Colombo on 28 April 2011 (2 pages)
1 June 2011Director's details changed for John Colombo on 28 April 2011 (2 pages)
25 May 2011Registered office address changed from Berkeley Square House 5Th Floor, Suite 1 London W1J 6BR on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Berkeley Square House 5Th Floor, Suite 1 London W1J 6BR on 25 May 2011 (1 page)
6 May 2011Change of name notice (2 pages)
6 May 2011Company name changed thomas weisel partners international LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(2 pages)
6 May 2011Company name changed thomas weisel partners international LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(2 pages)
6 May 2011Change of name notice (2 pages)
3 May 2011Resolutions
  • RES13 ‐ Appoint auditors 20/04/2011
(1 page)
3 May 2011Resolutions
  • RES13 ‐ Appoint auditors 20/04/2011
(1 page)
26 April 2011Auditor's resignation (1 page)
26 April 2011Auditor's resignation (1 page)
20 April 2011Termination of appointment of Paul Colucci as a director (1 page)
20 April 2011Termination of appointment of Keith Harris as a director (1 page)
20 April 2011Termination of appointment of Thomas Allen as a director (1 page)
20 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
20 April 2011Appointment of John Colombo as a secretary (2 pages)
20 April 2011Appointment of John Colombo as a secretary (2 pages)
20 April 2011Termination of appointment of Otto Tschudi as a director (1 page)
20 April 2011Termination of appointment of Paul Colucci as a director (1 page)
20 April 2011Termination of appointment of Thomas Allen as a director (1 page)
20 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
20 April 2011Termination of appointment of Keith Harris as a director (1 page)
20 April 2011Termination of appointment of Otto Tschudi as a director (1 page)
7 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 7,670,568
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 7,670,568
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 6,636,242
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 6,636,242
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 6,036,242
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 6,036,242
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 6,036,242.00
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 6,036,242.00
(4 pages)
5 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 5,586,242
(4 pages)
5 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 5,586,242
(4 pages)
13 May 2010Registered office address changed from 10 Dominion Street London EC2M 2EE on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 10 Dominion Street London EC2M 2EE on 13 May 2010 (1 page)
28 April 2010Full accounts made up to 31 December 2009 (17 pages)
28 April 2010Full accounts made up to 31 December 2009 (17 pages)
1 April 2010Director's details changed for Paul Joseph Colucci on 1 October 2009 (2 pages)
1 April 2010Director's details changed for John Colombo on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Otto Tschudi on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Paul Joseph Colucci on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Paul Joseph Colucci on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Otto Tschudi on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr Keith Raymond Harris on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Thomas Ian Alexander Allen on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Otto Tschudi on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Thomas Ian Alexander Allen on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Mark Philip Fisher on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Mark Philip Fisher on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Keith Raymond Harris on 1 October 2009 (2 pages)
1 April 2010Director's details changed for John Colombo on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Keith Raymond Harris on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Mark Philip Fisher on 1 October 2009 (2 pages)
1 April 2010Director's details changed for John Colombo on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr Thomas Ian Alexander Allen on 1 October 2009 (2 pages)
4 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 5,486,242.00
(4 pages)
4 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 5,486,242.00
(4 pages)
20 August 2009Ad 31/07/09\gbp si 200000@1=200000\gbp ic 4786242/4986242\ (2 pages)
20 August 2009Ad 31/07/09\gbp si 200000@1=200000\gbp ic 4786242/4986242\ (2 pages)
6 June 2009Ad 07/05/09\gbp si 1997964@1=1997964\gbp ic 2788278/4786242\ (2 pages)
6 June 2009Ad 07/05/09\gbp si 1997964@1=1997964\gbp ic 2788278/4786242\ (2 pages)
6 June 2009Statement of affairs (7 pages)
6 June 2009Statement of affairs (7 pages)
19 May 2009Full accounts made up to 31 December 2008 (16 pages)
19 May 2009Full accounts made up to 31 December 2008 (16 pages)
18 March 2009Director's change of particulars / john colombo / 25/09/2008 (1 page)
18 March 2009Appointment terminated director sian savage (1 page)
18 March 2009Return made up to 19/02/09; full list of members (5 pages)
18 March 2009Director's change of particulars / john colombo / 25/09/2008 (1 page)
18 March 2009Appointment terminated director sian savage (1 page)
18 March 2009Return made up to 19/02/09; full list of members (5 pages)
23 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authority to file docs/appoint hsbc/instructions to bank 12/08/2008
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
23 October 2008Nc inc already adjusted 12/08/08 (1 page)
23 October 2008Nc inc already adjusted 12/08/08 (1 page)
23 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authority to file docs/appoint hsbc/instructions to bank 12/08/2008
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 October 2008Full accounts made up to 31 December 2007 (14 pages)
16 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 May 2008Director appointed mr keith raymond harris (1 page)
22 May 2008Director appointed mr thomas ian alexander allen (1 page)
22 May 2008Director appointed mr keith raymond harris (1 page)
22 May 2008Director appointed mr thomas ian alexander allen (1 page)
28 April 2008Ad 31/03/08\gbp si 306000@1=306000\gbp ic 2482278/2788278\ (1 page)
28 April 2008Ad 31/03/08\gbp si 306000@1=306000\gbp ic 2482278/2788278\ (1 page)
8 April 2008Director appointed mark philip fisher (1 page)
8 April 2008Director appointed mark philip fisher (1 page)
31 March 2008Director appointed paul joseph colucci (2 pages)
31 March 2008Director appointed paul joseph colucci (2 pages)
26 March 2008Appointment terminated director david baylor (1 page)
26 March 2008Director appointed mrs sian cameilia stella savage (1 page)
26 March 2008Appointment terminated director ryan stroub (1 page)
26 March 2008Director appointed mrs sian cameilia stella savage (1 page)
26 March 2008Appointment terminated director david baylor (1 page)
26 March 2008Appointment terminated director ryan stroub (1 page)
26 March 2008Appointment terminated secretary david baylor (1 page)
26 March 2008Appointment terminated secretary david baylor (1 page)
20 March 2008Appointment terminated director jonathan lang (1 page)
20 March 2008Appointment terminated director jonathan lang (1 page)
25 February 2008Return made up to 19/02/08; full list of members (4 pages)
25 February 2008Return made up to 19/02/08; full list of members (4 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
21 August 2007New director appointed (1 page)
21 August 2007Registered office changed on 21/08/07 from: 11 the gardens, pirbright woking surrey GU24 0JD (1 page)
21 August 2007Registered office changed on 21/08/07 from: 11 the gardens, pirbright woking surrey GU24 0JD (1 page)
21 August 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
16 March 2007Return made up to 19/02/07; full list of members (2 pages)
16 March 2007Return made up to 19/02/07; full list of members (2 pages)
21 September 2006Full accounts made up to 31 December 2005 (13 pages)
21 September 2006Full accounts made up to 31 December 2005 (13 pages)
21 June 2006Registered office changed on 21/06/06 from: myrtle house the green pirbright woking surrey GU24 0JT (1 page)
21 June 2006Registered office changed on 21/06/06 from: myrtle house the green pirbright woking surrey GU24 0JT (1 page)
6 March 2006Return made up to 19/02/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 19/02/06; full list of members (3 pages)
23 May 2005Full accounts made up to 31 December 2004 (14 pages)
23 May 2005Full accounts made up to 31 December 2004 (14 pages)
21 March 2005Return made up to 19/02/05; full list of members (2 pages)
21 March 2005Return made up to 19/02/05; full list of members (2 pages)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
23 July 2004Registered office changed on 23/07/04 from: the barn, stanners hill stonehill road, chobham woking surrey GU24 8HN (1 page)
23 July 2004Registered office changed on 23/07/04 from: the barn, stanners hill stonehill road, chobham woking surrey GU24 8HN (1 page)
22 March 2004Return made up to 19/02/04; full list of members (7 pages)
22 March 2004Return made up to 19/02/04; full list of members (7 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
28 July 2003Registered office changed on 28/07/03 from: princes house 38 jermyn street london SW1Y 6DN (1 page)
28 July 2003Registered office changed on 28/07/03 from: princes house 38 jermyn street london SW1Y 6DN (1 page)
11 June 2003Full accounts made up to 31 December 2002 (18 pages)
11 June 2003Full accounts made up to 31 December 2002 (18 pages)
2 March 2003Return made up to 19/02/03; full list of members (7 pages)
2 March 2003Return made up to 19/02/03; full list of members (7 pages)
11 July 2002Full accounts made up to 31 December 2001 (14 pages)
11 July 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Nc inc already adjusted 18/03/02 (1 page)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Ad 20/03/02--------- £ si 500000@1=500000 £ ic 1982278/2482278 (2 pages)
8 April 2002Ad 20/03/02--------- £ si 500000@1=500000 £ ic 1982278/2482278 (2 pages)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Nc inc already adjusted 18/03/02 (1 page)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (20 pages)
5 June 2001Full accounts made up to 31 December 2000 (20 pages)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2000Full accounts made up to 31 December 1999 (13 pages)
29 September 2000Full accounts made up to 31 December 1999 (13 pages)
27 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/00
(1 page)
27 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/00
(1 page)
21 June 2000Ad 01/03/00--------- £ si 400000@1=400000 £ ic 1582278/1982278 (2 pages)
21 June 2000Ad 01/03/00--------- £ si 400000@1=400000 £ ic 1582278/1982278 (2 pages)
21 June 2000Ad 08/09/99--------- £ si 1538935@1 (2 pages)
21 June 2000Ad 25/11/99--------- £ si 69167@1 (2 pages)
21 June 2000Ad 08/09/99--------- £ si 1538935@1 (2 pages)
21 June 2000Ad 25/11/99--------- £ si 69167@1 (2 pages)
27 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
5 October 1999Ad 16/09/99--------- £ si 1582276@1=1582276 £ ic 2/1582278 (2 pages)
5 October 1999£ nc 1000/2000000 16/09/99 (1 page)
5 October 1999£ nc 1000/2000000 16/09/99 (1 page)
5 October 1999Memorandum and Articles of Association (15 pages)
5 October 1999Ad 16/09/99--------- £ si 1582276@1=1582276 £ ic 2/1582278 (2 pages)
5 October 1999Memorandum and Articles of Association (15 pages)
10 September 1999Registered office changed on 10/09/99 from: 14 dominion street london EC2M 2RJ (1 page)
10 September 1999Registered office changed on 10/09/99 from: 14 dominion street london EC2M 2RJ (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
19 February 1999Incorporation (18 pages)
19 February 1999Incorporation (18 pages)