25 Ropemaker Street
London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(24 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Deborah Price |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 29 Alderney Street London SW1V 4ES |
Director Name | Mr John Aidan Joseph Price |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnsons Farm Shilton Oxfordshire OX18 4AA |
Director Name | Timothy James Scruby Barker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | Thorner Cottage The Green Pirbright Woking Surrey GU24 0JT |
Director Name | Stephen Andrew Curtis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2002) |
Role | Strategy & Finance |
Correspondence Address | 25 Chiswick Lane London W4 2LR |
Director Name | Mrs Deborah Cecilia Price |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 27 August 2002) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Johnsons Farm Shilton Oxfordshire OX18 4AA |
Director Name | Mr Timothy James Scruby Barker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2007) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | The Gate House Burrow Hill, Pirbright Woking Surrey GU24 0JS |
Director Name | Edward Keith Barlow |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2004) |
Role | Risk Manager |
Correspondence Address | 215b Latchmere Road London SW11 2LA |
Secretary Name | Edward Keith Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 August 2003) |
Role | Risk Manager |
Correspondence Address | 215b Latchmere Road London SW11 2LA |
Secretary Name | Tricia Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 104 Dorchester Avenue Bexley Kent DA5 3AW |
Director Name | Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British And Canadian |
Status | Resigned |
Appointed | 30 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Mr Rony Grushka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2013) |
Role | Business Admin |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2023) |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | The Capitol Building Oldbury Bracknell RG12 8FZ |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(22 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Linnells Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BB |
Website | markit.com |
---|---|
Telephone | 020 78041444 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £0.1 | Markit Valuations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,011,000 |
Net Worth | £19,000 |
Cash | £418,000 |
Current Liabilities | £11,553,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
26 March 2012 | Delivered on: 29 March 2012 Persons entitled: Hsbc Bank PLC as Trustee for the Secured Parties Classification: Supplemental deed of charge Secured details: All monies due or to become due from any company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 May 2001 | Delivered on: 5 June 2001 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £4,112.50 due or to become due from the company to the chargee. Particulars: The rent deposit of £4,112.50. Outstanding |
23 December 2009 | Delivered on: 23 December 2009 Satisfied on: 24 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 August 2008 | Delivered on: 8 September 2008 Satisfied on: 6 January 2010 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 January 2024 | Full accounts made up to 31 December 2022 (40 pages) |
---|---|
16 November 2023 | Statement of capital on 16 November 2023
|
16 November 2023 | Statement by Directors (2 pages) |
16 November 2023 | Resolutions
|
16 November 2023 | Solvency Statement dated 15/11/23 (2 pages) |
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
17 August 2023 | Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages) |
17 August 2023 | Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
22 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
2 September 2022 | Full accounts made up to 30 November 2021 (38 pages) |
3 August 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages) |
3 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
30 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
28 March 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
24 March 2022 | Memorandum and Articles of Association (34 pages) |
24 March 2022 | Resolutions
|
24 March 2022 | Statement of company's objects (2 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
16 March 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
16 March 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
4 February 2022 | Second filing of a statement of capital following an allotment of shares on 5 October 2021
|
6 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
5 October 2021 | Solvency Statement dated 05/10/21 (1 page) |
5 October 2021 | Statement of capital on 5 October 2021
|
5 October 2021 | Resolutions
|
5 October 2021 | Statement by Directors (1 page) |
10 September 2021 | Satisfaction of charge 4 in full (1 page) |
10 September 2021 | Satisfaction of charge 1 in full (1 page) |
20 August 2021 | Full accounts made up to 30 November 2020 (36 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 30 November 2019 (38 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 November 2018 (24 pages) |
5 August 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 30 November 2017 (30 pages) |
23 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (25 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (25 pages) |
23 August 2017 | Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page) |
11 July 2017 | Notification of Markit Valuations Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Markit Valuations Limited as a person with significant control on 6 April 2016 (2 pages) |
8 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
8 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 July 2014 | Annual return made up to 10 June 2014 no member list Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 June 2014 no member list Statement of capital on 2014-07-16
|
24 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
24 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a secretary (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 June 2013 | Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages) |
19 June 2013 | Secretary's details changed for Mr Rony Grushka on 1 April 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages) |
19 June 2013 | Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages) |
19 June 2013 | Secretary's details changed for Mr Rony Grushka on 1 April 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Mr Rony Grushka on 1 April 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages) |
19 June 2013 | Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages) |
19 June 2013 | Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages) |
18 June 2013 | Annual return made up to 10 June 2013
|
18 June 2013 | Annual return made up to 10 June 2013
|
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (14 pages) |
27 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (14 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 July 2011 | Termination of appointment of John Price as a director (1 page) |
18 July 2011 | Termination of appointment of John Price as a director (1 page) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (17 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (17 pages) |
10 June 2011 | Annual return made up to 17 May 2011
|
10 June 2011 | Annual return made up to 17 May 2011
|
25 January 2011 | Registered office address changed from , Level 5, 2 More London, Riverside, London, SE1 2AP on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from , Level 5, 2 More London, Riverside, London, SE1 2AP on 25 January 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 June 2010 | Annual return made up to 17 May 2010 (15 pages) |
10 June 2010 | Annual return made up to 17 May 2010 (15 pages) |
10 February 2010 | Memorandum and Articles of Association (15 pages) |
10 February 2010 | Memorandum and Articles of Association (15 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 July 2009 | Return made up to 17/05/09; full list of members (8 pages) |
3 July 2009 | Return made up to 17/05/09; full list of members (8 pages) |
22 January 2009 | Return made up to 17/10/08; no change of members (6 pages) |
22 January 2009 | Return made up to 17/10/08; no change of members (6 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of register of members (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 September 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 September 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 June 2007 | Return made up to 17/05/07; no change of members (8 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 17/05/07; no change of members (8 pages) |
22 June 2007 | Director resigned (1 page) |
25 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members
|
8 June 2006 | Return made up to 17/05/06; full list of members
|
2 May 2006 | Company name changed markit dividends LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed markit dividends LIMITED\certificate issued on 29/04/06 (2 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 June 2005 | Return made up to 17/05/05; full list of members (8 pages) |
18 June 2005 | Return made up to 17/05/05; full list of members (8 pages) |
25 January 2005 | Company name changed dividend directory LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed dividend directory LIMITED\certificate issued on 25/01/05 (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: ten dominion street, london, EC2M 2EE (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: ten dominion street, london, EC2M 2EE (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 July 2003 | Auditor's resignation (1 page) |
18 July 2003 | Auditor's resignation (1 page) |
12 May 2003 | Return made up to 17/05/03; full list of members
|
12 May 2003 | Return made up to 17/05/03; full list of members
|
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
9 September 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
9 September 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: greyfriars court, paradise square, oxford, oxfordshire OX1 1BB (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: greyfriars court, paradise square, oxford, oxfordshire OX1 1BB (1 page) |
3 September 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
3 September 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
15 July 2002 | Director resigned (2 pages) |
15 July 2002 | Director resigned (2 pages) |
2 July 2002 | Return made up to 17/05/02; full list of members
|
2 July 2002 | Return made up to 17/05/02; full list of members
|
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
9 October 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
9 October 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
27 September 2001 | New director appointed (1 page) |
27 September 2001 | New director appointed (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 17/05/01; full list of members (8 pages) |
11 July 2001 | Return made up to 17/05/01; full list of members (8 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
6 June 2000 | Return made up to 17/05/00; full list of members
|
6 June 2000 | Return made up to 17/05/00; full list of members
|
17 January 2000 | S-div 23/12/99 (1 page) |
17 January 2000 | S-div 23/12/99 (1 page) |
17 January 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
17 January 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
17 January 2000 | £ nc 100/1100 23/12/99 (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Ad 23/12/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Ad 23/12/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 January 2000 | £ nc 100/1100 23/12/99 (1 page) |
9 December 1999 | Company name changed alderney technology LIMITED\certificate issued on 09/12/99 (3 pages) |
9 December 1999 | Company name changed alderney technology LIMITED\certificate issued on 09/12/99 (3 pages) |
17 May 1999 | Incorporation (30 pages) |
17 May 1999 | Incorporation (30 pages) |