Norwalk
Connecticut
06850
Director Name | Goran Skoko |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 September 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Secretary Name | Rachel Rebecca Stern |
---|---|
Status | Current |
Appointed | 08 July 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 45 Glover Ave. Norwalk Connecticut 06850 |
Director Name | Gregory Moskoff |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2022(23 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 45 Glover Ave. Norwalk Connecticut 06850 |
Director Name | Colin George Eric Rogers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2005) |
Role | Publisher |
Correspondence Address | 30 Royal Terrace Edinburgh EH7 5AH Scotland |
Director Name | Jacques Chahine |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1999(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2004) |
Role | Managing Director |
Correspondence Address | 133 Andrewes House Barbican London EC2Y 8AY |
Secretary Name | Colin George Eric Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2002) |
Role | Publisher |
Correspondence Address | 30 Royal Terrace Edinburgh EH7 5AH Scotland |
Secretary Name | Jason Elliot Panzer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 9 Exeter Road Shorthills New Jersey 07078 |
Director Name | Mr Scott Beyer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Director Name | Martin Gijssel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 March 2015) |
Role | Director Of Sales |
Country of Residence | Netherlands |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Philip Anson Hadley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 April 2017) |
Role | Chairman, Factset Research Systems Inc. |
Country of Residence | United States |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Secretary Name | Ernest Wong |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2005) |
Role | Cfo Factset Research Systems I |
Correspondence Address | 885 Pirates Cove Mamaroneck New York 10543 |
Secretary Name | Mrs Rachel Rebecca Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 July 2020) |
Role | General Counsel Factset Resear |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Francois Xavier Bery |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 May 2013) |
Role | International Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Maurizio Nicolelli |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2014(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Andrew Carl Burton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2019) |
Role | Vp, Director - International Human Resources |
Country of Residence | England |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Mark Joseph Hale |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2017) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Helen Shan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2018(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2022) |
Role | Cfo / Director |
Country of Residence | United States |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Alan Bettridge |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2021) |
Role | Manager |
Country of Residence | Hong Kong |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | factset.com |
---|---|
Telephone | 020 72477774 |
Telephone region | London |
Registered Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Factset Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,580,379 |
Gross Profit | £56,265,054 |
Net Worth | £18,364,195 |
Cash | £21,435,209 |
Current Liabilities | £5,388,094 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
23 July 2002 | Delivered on: 9 August 2002 Persons entitled: Newstates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of a separate designated interest earning account wherein the sum of £27,190.96 is deposited. Outstanding |
---|---|
14 September 1999 | Delivered on: 21 September 1999 Persons entitled: Mahon Estates Limited Classification: Rent deposit deed Secured details: The payment of the rents and other sums from time to time due or to become due from the company to the chargee pursuant to the lease dated 14TH september 1999 (including any document supplemental to the said lease). Particulars: £5,165.00 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the interest from time to time accrued and any sums from time to time deposited in respect of value added tax. Outstanding |
1 September 2020 | Full accounts made up to 31 August 2019 (28 pages) |
---|---|
8 July 2020 | Termination of appointment of Rachel Rebecca Stern as a secretary on 8 July 2020 (1 page) |
8 July 2020 | Appointment of Rachel Rebecca Stern as a secretary on 8 July 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
3 March 2020 | Director's details changed for Goran Skoko on 24 September 2019 (2 pages) |
2 October 2019 | Appointment of Alan Bettridge as a director on 24 September 2019 (2 pages) |
2 October 2019 | Appointment of Goran Skoko as a director on 24 September 2019 (2 pages) |
4 July 2019 | Full accounts made up to 31 August 2018 (26 pages) |
6 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Andrew Carl Burton as a director on 28 February 2019 (1 page) |
16 October 2018 | Appointment of Helen Shan as a director on 7 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Maurizio Nicolelli as a director on 7 October 2018 (1 page) |
4 June 2018 | Full accounts made up to 31 August 2017 (27 pages) |
23 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Mark Joseph Hale as a director on 4 December 2017 (1 page) |
5 March 2018 | Cessation of Factset Uk Limited as a person with significant control on 5 March 2018 (1 page) |
5 March 2018 | Notification of Factset Research Systems Inc. as a person with significant control on 5 March 2018 (1 page) |
31 October 2017 | Auditor's resignation (1 page) |
31 October 2017 | Auditor's resignation (1 page) |
11 October 2017 | Auditor's resignation (1 page) |
11 October 2017 | Auditor's resignation (1 page) |
6 June 2017 | Full accounts made up to 31 August 2016 (28 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (28 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Philip Anson Hadley as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Philip Anson Hadley as a director on 1 April 2017 (1 page) |
6 June 2016 | Full accounts made up to 31 August 2015 (28 pages) |
6 June 2016 | Full accounts made up to 31 August 2015 (28 pages) |
13 May 2016 | Director's details changed for Philip Hadley on 12 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Philip Hadley on 12 May 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Mrs Rachel Stern on 12 May 2016 (1 page) |
12 May 2016 | Secretary's details changed for Mrs Rachel Stern on 12 May 2016 (1 page) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 June 2015 | Appointment of Mr Mark Joseph Hale as a director on 11 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Mark Joseph Hale as a director on 11 June 2015 (2 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (29 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (29 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
2 April 2015 | Termination of appointment of Martin Gijssel as a director on 23 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Martin Gijssel as a director on 23 March 2015 (1 page) |
23 July 2014 | Appointment of Mr Andrew Carl Burton as a director on 1 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Andrew Carl Burton as a director on 1 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Andrew Carl Burton as a director on 1 July 2014 (2 pages) |
11 July 2014 | Registered office address changed from , Broadgate West 2, 1 Snowden Street, London, EC2A 2DQ on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from , Broadgate West 2, 1 Snowden Street, London, EC2A 2DQ on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ on 11 July 2014 (1 page) |
4 June 2014 | Accounts made up to 31 August 2013 (26 pages) |
4 June 2014 | Accounts made up to 31 August 2013 (26 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 April 2014 | Appointment of Mr Maurizio Nicolelli as a director (2 pages) |
10 April 2014 | Appointment of Mr Mark Anthony Dell'isola as a director (2 pages) |
10 April 2014 | Appointment of Mr Maurizio Nicolelli as a director (2 pages) |
10 April 2014 | Appointment of Mr Mark Anthony Dell'isola as a director (2 pages) |
9 April 2014 | Termination of appointment of Scott Beyer as a director (1 page) |
9 April 2014 | Termination of appointment of Scott Beyer as a director (1 page) |
22 May 2013 | Accounts made up to 31 August 2012 (27 pages) |
22 May 2013 | Accounts made up to 31 August 2012 (27 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Termination of appointment of Francois Bery as a director (1 page) |
14 May 2013 | Termination of appointment of Francois Bery as a director (1 page) |
9 January 2013 | Statement by directors (2 pages) |
9 January 2013 | Statement by directors (2 pages) |
9 January 2013 | Solvency statement dated 31/12/12 (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Statement of capital on 9 January 2013
|
9 January 2013 | Solvency statement dated 31/12/12 (2 pages) |
9 January 2013 | Statement of capital on 9 January 2013
|
9 January 2013 | Statement of capital on 9 January 2013
|
7 June 2012 | Accounts made up to 31 August 2011 (26 pages) |
7 June 2012 | Accounts made up to 31 August 2011 (26 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts made up to 31 August 2010 (24 pages) |
17 May 2011 | Accounts made up to 31 August 2010 (24 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts made up to 31 August 2009 (25 pages) |
24 May 2010 | Accounts made up to 31 August 2009 (25 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Scott Beyer on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Philip Hadley on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Scott Beyer on 23 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Philip Hadley on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Martin Gijssel on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Francois Xavier Bery on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mrs Rachel Stern on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Francois Xavier Bery on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mrs Rachel Stern on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Martin Gijssel on 23 April 2010 (2 pages) |
29 June 2009 | Accounts made up to 31 August 2008 (23 pages) |
29 June 2009 | Accounts made up to 31 August 2008 (23 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
26 August 2008 | Accounts made up to 31 August 2007 (25 pages) |
26 August 2008 | Accounts made up to 31 August 2007 (25 pages) |
28 July 2008 | Amending 88(2) (2 pages) |
28 July 2008 | Amending 88(2) (2 pages) |
21 July 2008 | Ad 09/07/08\gbp si 1@1=1\gbp ic 34694760/34694761\ (2 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Nc inc already adjusted 09/06/08 (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Nc inc already adjusted 09/06/08 (1 page) |
21 July 2008 | Ad 09/07/08\gbp si 1@1=1\gbp ic 34694760/34694761\ (2 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
14 August 2007 | Memorandum and Articles of Association (11 pages) |
14 August 2007 | Memorandum and Articles of Association (11 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Ad 18/07/07--------- £ si 22825923@1=22825923 £ ic 11868837/34694760 (2 pages) |
7 August 2007 | Statement of affairs (8 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Statement of affairs (8 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Statement of affairs (8 pages) |
7 August 2007 | Ad 18/07/07--------- £ si 22825923@1=22825923 £ ic 11868837/34694760 (2 pages) |
7 August 2007 | £ nc 11868837/34694760 18/07/07 (1 page) |
7 August 2007 | £ nc 11868837/34694760 18/07/07 (1 page) |
7 August 2007 | Statement of affairs (8 pages) |
9 July 2007 | Accounts made up to 31 August 2006 (21 pages) |
9 July 2007 | Accounts made up to 31 August 2006 (21 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members
|
2 May 2007 | Return made up to 23/04/07; full list of members
|
29 March 2007 | Statement of affairs (3 pages) |
29 March 2007 | Ad 16/02/07--------- £ si 1339980@1=1339980 £ ic 10528857/11868837 (2 pages) |
29 March 2007 | Ad 16/02/07--------- £ si 1339980@1=1339980 £ ic 10528857/11868837 (2 pages) |
29 March 2007 | Statement of affairs (3 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Nc inc already adjusted 16/02/07 (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Nc inc already adjusted 16/02/07 (2 pages) |
5 October 2006 | Accounts made up to 31 August 2005 (16 pages) |
5 October 2006 | Accounts made up to 31 August 2005 (16 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: one angel court london EC2R 7HJ (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: one angel court, london, EC2R 7HJ (1 page) |
17 May 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
17 May 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
16 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
6 October 2005 | Accounts made up to 31 August 2004 (17 pages) |
6 October 2005 | Accounts made up to 31 August 2004 (17 pages) |
4 October 2005 | Statement of affairs (4 pages) |
4 October 2005 | Nc inc already adjusted 01/09/05 (1 page) |
4 October 2005 | Statement of affairs (4 pages) |
4 October 2005 | Nc inc already adjusted 01/09/05 (1 page) |
4 October 2005 | Ad 01/09/05--------- £ si 10527857@1=10527857 £ ic 1000/10528857 (2 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Ad 01/09/05--------- £ si 10527857@1=10527857 £ ic 1000/10528857 (2 pages) |
4 October 2005 | Statement of affairs (5 pages) |
4 October 2005 | Statement of affairs (5 pages) |
4 October 2005 | Resolutions
|
8 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
8 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
5 May 2005 | Return made up to 23/04/05; full list of members
|
5 May 2005 | Return made up to 23/04/05; full list of members
|
16 March 2005 | Registered office changed on 16/03/05 from: one angel court london EC2R 7HJ (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: one angel court london EC2R 7HJ (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 21 curtain road, london, EC2A 3LW (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 21 curtain road london EC2A 3LW (1 page) |
25 February 2005 | Company name changed factset research uk LIMITED\certificate issued on 25/02/05 (2 pages) |
25 February 2005 | Company name changed factset research uk LIMITED\certificate issued on 25/02/05 (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
8 February 2005 | Company name changed jcf international LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed jcf international LIMITED\certificate issued on 08/02/05 (2 pages) |
13 January 2005 | Accounts made up to 31 December 2003 (15 pages) |
13 January 2005 | Accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
5 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
5 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
22 August 2003 | Accounts made up to 31 December 2002 (15 pages) |
22 August 2003 | Accounts made up to 31 December 2002 (15 pages) |
17 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (16 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (16 pages) |
26 September 2002 | Return made up to 23/04/02; full list of members
|
26 September 2002 | Return made up to 23/04/02; full list of members
|
23 September 2002 | Registered office changed on 23/09/02 from: 3RD floor 7 plough yard, london, EC2A 3LP (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 3RD floor 7 plough yard london EC2A 3LP (1 page) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 September 2001 | Accounts made up to 31 December 2000 (15 pages) |
17 September 2001 | Accounts made up to 31 December 2000 (15 pages) |
30 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
17 July 2000 | Return made up to 23/04/00; full list of members (6 pages) |
17 July 2000 | Return made up to 23/04/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 85 queen victoria street london EC4V 4JL (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 85 queen victoria street, london, EC4V 4JL (1 page) |
29 September 1999 | Ad 22/09/99--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
29 September 1999 | Ad 22/09/99--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
21 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: kingsway house 103 kingsway, london, WC2B 6AW (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Resolutions
|
2 May 1999 | Resolutions
|
23 April 1999 | Incorporation (10 pages) |
23 April 1999 | Incorporation (10 pages) |