Richmond Upon Thames
Surrey
TW9 1EJ
Director Name | Sujit Sudhi Nair |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 December 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hotham House, 1 Heron Square Richmond Upon Thames Surrey TW9 1EJ |
Director Name | Maurizio D'Arrigo |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 March 2024(25 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Finance Vice President - Ebay |
Country of Residence | United Kingdom |
Correspondence Address | Hotham House 1 Heron Square Richmond Upon Thames Surrey TW9 1EJ |
Director Name | Scott Barnum |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 February 2000) |
Role | Business Executive |
Correspondence Address | 59 Leon Way Atherton California 94027 |
Director Name | Brian Swette |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2002) |
Role | Business Executive |
Correspondence Address | 55 Jerland Atherton California 94027 |
Director Name | Mike Jacobson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 July 2009) |
Role | Company Executive |
Correspondence Address | 1474 Edgewood Dr Palo Alto Ca 9430131 |
Director Name | Matthew Bannick |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 November 2002) |
Role | Senior Vice President |
Correspondence Address | 111 Moore Creek Road Santa Cruz California 95060 United States |
Director Name | William Charles Cobb |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 August 2007) |
Role | Company Executive |
Correspondence Address | 18684 Carriage Hill Drive San Jose Ca 95120 United States |
Director Name | Mr Douglas Stuart McCallum |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 July 2009) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Riverdale Gardens East Twickenham Middlesex TW1 2BX |
Director Name | Lorrie Marie Norrington |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 February 2008) |
Role | Busniess Executive |
Correspondence Address | 77 Serrano Drive Atherton California 94027 United States |
Director Name | Mark Peter Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 2010) |
Role | Company Director |
Correspondence Address | 28 Ryland Road London NW5 3EH |
Director Name | Phillip Rinn |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 2015) |
Role | Director Of Advertising Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | Hotham House 1 Heron Square Richmond Upon Thames Surrey TW9 1EJ |
Director Name | Paul Reuben Drake |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 2014) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Ebay International Marketing Gmbh Westpark Pfingstweidstrasse 60 Zurich 8005 Switzerland |
Director Name | Ms Tanya Michelle Lawler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Joint New Zealand/Br |
Status | Resigned |
Appointed | 07 May 2013(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 2016) |
Role | Vp Uk Trading |
Country of Residence | England |
Correspondence Address | Hotham House 1 Heron Square Richmond Upon Thames Surrey TW9 1EJ |
Director Name | Minh Phuong Nguyen |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2017) |
Role | Director Of Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Hotham House 1 Heron Square Richmond Upon Thames Surrey TW9 1EJ |
Director Name | Mr Pierre Dunoyer De Segonzac |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2017(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 December 2017) |
Role | Director Advertising And Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | Hotham House 1 Heron Square Richmond Upon Thames Surrey TW9 1EJ |
Director Name | Mr Robert John Hattrell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hotham House 1 Heron Square Richmond Upon Thames Surrey TW9 1EJ |
Director Name | Mr Murray Lambell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hotham House 1 Heron Square Richmond Upon Thames Surrey TW9 1EJ |
Director Name | Maurizio D'Arrigo |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 September 2018(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 2020) |
Role | Ebay Uk - Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hotham House 1 Heron Square Richmond Upon Thames Surrey TW9 1EJ |
Director Name | Eve Williams |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2023(24 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 2024) |
Role | Customer Experience Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2014) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | EY Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2022) |
Correspondence Address | Ecg 1 More London Place London SE1 2AF |
Website | ebay.co.uk |
---|---|
Telephone | 07 275671017 |
Telephone region | Mobile |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.5m at £1 | Ebay International A.g. 100.00% Ordinary |
---|---|
1 at £1 | Ebay International Advertising Gmbh 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £190,024,000 |
Gross Profit | £8,708,000 |
Net Worth | £41,795,000 |
Cash | £12,514,000 |
Current Liabilities | £15,273,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 4 weeks from now) |
13 January 2021 | Termination of appointment of Robert John Hattrell as a director on 1 December 2020 (1 page) |
---|---|
13 January 2021 | Appointment of Sujit Sudhi Nair as a director on 1 December 2020 (2 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
28 August 2020 | Termination of appointment of Maurizio D'arrigo as a director on 28 August 2020 (1 page) |
12 August 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 April 2019 | Registered office address changed from , Ecg 1 More London Place, London, SE1 2AF, United Kingdom to 1 More London Place London SE1 2AF on 5 April 2019 (1 page) |
1 April 2019 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW to 1 More London Place London SE1 2AF on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Ey Corporate Secretaries Limited as a secretary on 1 April 2019 (2 pages) |
1 April 2019 | Register(s) moved to registered office address Ecg 1 More London Place London SE1 2AF (1 page) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 September 2018 | Appointment of Maurizio D’Arrigo as a director on 10 September 2018 (2 pages) |
3 July 2018 | Appointment of Murray Lambell as a director on 1 July 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
10 January 2018 | Termination of appointment of Pierre Dunoyer De Segonzac as a director on 15 December 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
22 March 2017 | Appointment of Robert John Hattrell as a director on 10 March 2017 (2 pages) |
22 March 2017 | Appointment of Robert John Hattrell as a director on 10 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
2 February 2017 | Appointment of Pierre Dunoyer De Segonzac as a director on 24 January 2017 (2 pages) |
2 February 2017 | Appointment of Pierre Dunoyer De Segonzac as a director on 24 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Minh Phuong Nguyen as a director on 24 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Minh Phuong Nguyen as a director on 24 January 2017 (1 page) |
17 November 2016 | Termination of appointment of Tanya Michelle Lawler as a director on 16 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Tanya Michelle Lawler as a director on 16 November 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 March 2016 | Director's details changed for Mr Alec Patrick Latimer on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Alec Patrick Latimer on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Ms Tanya Michelle Lawler on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Minh Phuong Nguyen on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Minh Phuong Nguyen on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Ms Tanya Michelle Lawler on 1 March 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 June 2015 | Director's details changed for Mr Alec Patrick Latimer on 22 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Alec Patrick Latimer on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Minh Phuong Nguyen on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Ms Tanya Michelle Lawler on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Ms Tanya Michelle Lawler on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Minh Phuong Nguyen on 22 June 2015 (2 pages) |
6 May 2015 | Termination of appointment of Phillip Rinn as a director on 15 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Phillip Rinn as a director on 15 April 2015 (1 page) |
6 May 2015 | Appointment of Minh Phuong Nguyen as a director on 24 April 2015 (2 pages) |
6 May 2015 | Appointment of Minh Phuong Nguyen as a director on 24 April 2015 (2 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
13 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
13 June 2014 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 13 June 2014 (1 page) |
13 June 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary (1 page) |
13 June 2014 | Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN on 13 June 2014 (1 page) |
13 June 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary (1 page) |
13 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
7 May 2014 | Appointment of Mr Alec Patrick Latimer as a director (2 pages) |
7 May 2014 | Appointment of Mr Alec Patrick Latimer as a director (2 pages) |
15 April 2014 | Termination of appointment of Paul Drake as a director (1 page) |
15 April 2014 | Termination of appointment of Paul Drake as a director (1 page) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 May 2013 | Appointment of Tanya Michelle Lawler as a director (2 pages) |
30 May 2013 | Appointment of Tanya Michelle Lawler as a director (2 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Registered office address changed from , 107 Cheapside, London, EC2V 6DN, United Kingdom on 12 April 2012 (1 page) |
18 October 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
18 October 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
14 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (16 pages) |
14 October 2011 | Second filing of SH01 previously delivered to Companies House
|
14 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (16 pages) |
14 October 2011 | Second filing of SH01 previously delivered to Companies House
|
14 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (16 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 May 2011 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
6 May 2011 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
19 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders
|
19 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders
|
19 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders
|
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
25 February 2011 | Statement of capital following an allotment of shares on 27 December 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 27 December 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 27 December 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 27 December 2010
|
4 February 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 4 February 2011 (1 page) |
4 February 2011 | Termination of appointment of Tjg Secretaries Limited as a secretary (1 page) |
4 February 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011 (1 page) |
4 February 2011 | Termination of appointment of Tjg Secretaries Limited as a secretary (1 page) |
26 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Appointment of Paul Reuben Drake as a director (3 pages) |
5 March 2010 | Appointment of Paul Reuben Drake as a director (3 pages) |
2 March 2010 | Appointment of Phillip Rinn as a director (3 pages) |
2 March 2010 | Termination of appointment of Mark Lewis as a director (2 pages) |
2 March 2010 | Termination of appointment of Mark Lewis as a director (2 pages) |
2 March 2010 | Appointment of Phillip Rinn as a director (3 pages) |
17 November 2009 | Memorandum and Articles of Association (13 pages) |
17 November 2009 | Memorandum and Articles of Association (13 pages) |
20 July 2009 | Appointment terminated director douglas mccallum (1 page) |
20 July 2009 | Appointment terminated director mike jacobson (1 page) |
20 July 2009 | Appointment terminated director mike jacobson (1 page) |
20 July 2009 | Appointment terminated director douglas mccallum (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
10 March 2009 | Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page) |
10 March 2009 | Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from, 50 victoria embankment, london, EC4Y 0DX (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 50 victoria embankment london EC4Y 0DX (1 page) |
27 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
25 February 2008 | Director appointed mark peter lewis (2 pages) |
25 February 2008 | Director appointed mark peter lewis (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
15 January 2008 | Full accounts made up to 31 December 2006 (21 pages) |
15 January 2008 | Full accounts made up to 31 December 2006 (21 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
28 July 2006 | Ad 20/07/06--------- £ si 1700000@1=1700000 £ ic 751000/2451000 (2 pages) |
28 July 2006 | Ad 20/07/06--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages) |
28 July 2006 | Ad 20/07/06--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Nc inc already adjusted 18/07/06 (1 page) |
28 July 2006 | Nc inc already adjusted 18/07/06 (1 page) |
28 July 2006 | Ad 20/07/06--------- £ si 1700000@1=1700000 £ ic 751000/2451000 (2 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
21 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 March 2003 | Return made up to 03/03/03; full list of members (5 pages) |
17 March 2003 | Return made up to 03/03/03; full list of members (5 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
8 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Auditor's resignation (1 page) |
20 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
20 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
29 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
21 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
21 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
5 April 2001 | Return made up to 03/03/01; full list of members (5 pages) |
5 April 2001 | Return made up to 03/03/01; full list of members (5 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
22 April 2000 | Return made up to 03/03/00; full list of members (5 pages) |
22 April 2000 | Return made up to 03/03/00; full list of members (5 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Ad 26/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 May 1999 | Ad 26/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
8 April 1999 | Company name changed law 1044 LIMITED\certificate issued on 08/04/99 (2 pages) |
8 April 1999 | Company name changed law 1044 LIMITED\certificate issued on 08/04/99 (2 pages) |
3 March 1999 | Incorporation (28 pages) |
3 March 1999 | Incorporation (28 pages) |