London
SW1Y 5NQ
Director Name | Stuart Mills |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 September 2012(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Seamus Philip Fitzpatrick |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 September 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Pall Mall London SW1Y 5NQ |
Director Name | Iris Rose Edwards |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 1999) |
Role | Solicitor |
Correspondence Address | 8 Fernhill Place 320 Tubbenden Lane South Orpington Kent BR6 7DN |
Secretary Name | Mark Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 4 Kingsley Street London SW11 5LE |
Director Name | Mr Seamus Philip Fitzpatrick |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Onslow Gardens London SW7 3LX |
Director Name | Randl Louis Shure |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 18 August 2011) |
Role | Company Director |
Correspondence Address | 29 Palace Road East Molesey Surrey KT8 9DJ |
Director Name | Scott Bartlett Paton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | 18 Paultons Square London SW3 5AP |
Secretary Name | Mr Seamus Philip Fitzpatrick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Onslow Gardens London SW7 3LX |
Director Name | Win Neuger |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 March 2012) |
Role | Businessman |
Correspondence Address | 60 Sutton Place South Apartment 11 Cs New York Ny 10022 United States |
Director Name | David Pinkerton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2000) |
Role | Businessman |
Correspondence Address | 30 Canfield Road Morristown New Jersey 07960 United States |
Director Name | Edward Easton Matthews |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 March 2010) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 45 Montadale Circle Princeton New Jersey 08540 United States |
Director Name | Larry Kent Mellinger |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2004) |
Role | Businessman |
Correspondence Address | 41 River Terrace Apt 102 New York Ny 10282 United States |
Director Name | Mr Robert Torrey Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2006(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 2012) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 91 Dunning Road New Canaan Ct United States |
Secretary Name | Tina Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(8 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 September 2018) |
Role | Company Director |
Correspondence Address | 36 Wallace Crescent Carshalton Surrey SM5 3SX |
Director Name | Mrs Tina Page |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Neil Kiran Radia |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Mr Neil Kiran Radia |
---|---|
Status | Resigned |
Appointed | 05 September 2018(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 100 Pall Mall London SW1Y 5NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.capvest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73897900 |
Telephone region | London |
Registered Address | 4th Floor 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at $10 | Pinebridge Global Investments Llc 50.00% Ordinary A |
---|---|
10.2k at $10 | Shure Marital Trust 25.50% Ordinary A |
9.8k at $10 | Harden (Jersey) Lp 24.50% Ordinary A |
2 at £1 | Harden (Jersey) Lp 0.00% Ordinary B |
3 at £1 | Pinebridge Global Investments Llc 0.00% Ordinary B |
1 at £1 | Shure Marital Trust 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,157,627 |
Cash | £126,450 |
Current Liabilities | £543,715 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
3 November 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
11 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
28 September 2022 | Termination of appointment of Neil Kiran Radia as a secretary on 28 September 2022 (1 page) |
28 September 2022 | Appointment of Mr Seamus Philip Fitzpatrick as a director on 28 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Neil Kiran Radia as a director on 28 September 2022 (1 page) |
14 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
24 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 September 2018 | Appointment of Mr Neil Kiran Radia as a secretary on 5 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Tina Page as a director on 5 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Tina Page as a secretary on 5 September 2018 (1 page) |
6 September 2018 | Appointment of Mr Neil Kiran Radia as a director on 1 September 2018 (2 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (2 pages) |
8 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Director's details changed for Stuart Milles on 1 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Stuart Milles on 1 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Stuart Milles on 1 May 2013 (2 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 January 2013 | Appointment of Stuart Milles as a director (2 pages) |
17 January 2013 | Appointment of Stuart Milles as a director (2 pages) |
22 October 2012 | Termination of appointment of Seamus Fitzpatrick as a director (1 page) |
22 October 2012 | Termination of appointment of Seamus Fitzpatrick as a director (1 page) |
25 September 2012 | Appointment of Tina Page as a director (2 pages) |
25 September 2012 | Appointment of Tina Page as a director (2 pages) |
17 August 2012 | Appointment of Kevin Clowe as a director (2 pages) |
17 August 2012 | Appointment of Kevin Clowe as a director (2 pages) |
10 August 2012 | Termination of appointment of Robert Thompson as a director (1 page) |
10 August 2012 | Termination of appointment of Robert Thompson as a director (1 page) |
2 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (13 pages) |
2 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (13 pages) |
12 April 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
12 April 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
22 March 2012 | Termination of appointment of Win Neuger as a director (2 pages) |
22 March 2012 | Termination of appointment of Win Neuger as a director (2 pages) |
2 September 2011 | Termination of appointment of Randl Shure as a director (2 pages) |
2 September 2011 | Termination of appointment of Randl Shure as a director (2 pages) |
8 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
8 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
6 May 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
6 May 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
10 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (16 pages) |
10 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (16 pages) |
24 June 2010 | Secretary's details changed for Tina Page on 9 March 2010 (3 pages) |
24 June 2010 | Secretary's details changed for Tina Page on 9 March 2010 (3 pages) |
24 June 2010 | Secretary's details changed for Tina Page on 9 March 2010 (3 pages) |
12 April 2010 | Annual return made up to 31 May 2009 (10 pages) |
12 April 2010 | Annual return made up to 31 May 2009 (10 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
31 March 2010 | Resolutions
|
31 March 2010 | Solvency statement dated 23/03/10 (4 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Solvency statement dated 23/03/10 (4 pages) |
31 March 2010 | Statement by directors (4 pages) |
31 March 2010 | Statement by directors (4 pages) |
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Statement by directors (4 pages) |
31 March 2010 | Solvency statement dated 23/03/10 (4 pages) |
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Solvency statement dated 23/03/10 (4 pages) |
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Statement by directors (4 pages) |
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Resolutions
|
24 March 2010 | Termination of appointment of Edward Matthews as a director (1 page) |
24 March 2010 | Termination of appointment of Edward Matthews as a director (1 page) |
22 June 2009 | Return made up to 31/05/09; full list of members (10 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (10 pages) |
22 June 2009 | Director's change of particulars / randl shure / 17/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / randl shure / 17/06/2009 (1 page) |
6 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 February 2009 | Director's change of particulars / randl shure / 12/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / randl shure / 12/02/2009 (1 page) |
7 July 2008 | Return made up to 28/05/08; full list of members
|
7 July 2008 | Return made up to 28/05/08; full list of members
|
12 May 2008 | Full accounts made up to 31 December 2007 (34 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (34 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
17 August 2007 | Return made up to 28/05/07; full list of members
|
17 August 2007 | Return made up to 28/05/07; full list of members
|
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 June 2006 | Return made up to 28/05/06; no change of members
|
27 June 2006 | Return made up to 28/05/06; no change of members
|
28 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 June 2005 | Return made up to 28/05/05; change of members (8 pages) |
29 June 2005 | Return made up to 28/05/05; change of members (8 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
25 November 2004 | Us$ ic 889050/400000 09/11/04 us$ sr 489050@1=489050 (1 page) |
25 November 2004 | Us$ ic 889050/400000 09/11/04 us$ sr 489050@1=489050 (1 page) |
4 October 2004 | Us$ ic 1784550/889050 27/09/04 us$ sr 895500@1=895500 (1 page) |
4 October 2004 | Us$ ic 1784550/889050 27/09/04 us$ sr 895500@1=895500 (1 page) |
10 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
14 July 2004 | Us$ ic 2520150/1784550 08/06/04 us$ sr 735600@1=735600 (1 page) |
14 July 2004 | Us$ ic 2520150/1784550 08/06/04 us$ sr 735600@1=735600 (1 page) |
7 July 2004 | Return made up to 28/05/04; full list of members
|
7 July 2004 | Return made up to 28/05/04; full list of members
|
9 February 2004 | Us$ ic 3400000/2520150 18/12/03 us$ sr 879850@1=879850 (1 page) |
9 February 2004 | Us$ ic 3400000/2520150 18/12/03 us$ sr 879850@1=879850 (1 page) |
20 September 2003 | Return made up to 28/05/03; full list of members; amend (8 pages) |
20 September 2003 | Return made up to 28/05/03; full list of members; amend (8 pages) |
23 July 2003 | Return made up to 28/05/03; no change of members (8 pages) |
23 July 2003 | Return made up to 28/05/03; no change of members (8 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
24 June 2002 | Return made up to 28/05/02; full list of members
|
24 June 2002 | Return made up to 28/05/02; full list of members
|
14 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 February 2002 | Ad 25/01/02--------- us$ si 250000@1=250000 us$ ic 2540000/2790000 (2 pages) |
4 February 2002 | Ad 25/01/02--------- us$ si 250000@1=250000 us$ ic 2540000/2790000 (2 pages) |
28 August 2001 | Return made up to 28/05/01; full list of members (9 pages) |
28 August 2001 | Return made up to 28/05/01; full list of members (9 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: berkeley square house berkeley square london W1X 6EA (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: berkeley square house berkeley square london W1X 6EA (1 page) |
8 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
28 June 2000 | Return made up to 28/05/00; full list of members
|
28 June 2000 | Return made up to 28/05/00; full list of members
|
23 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2000 | Nc inc already adjusted 09/06/00 (1 page) |
15 June 2000 | Ad 09/06/00--------- us$ si 2500000@1=2500000 us$ ic 400000/2900000 (2 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Nc inc already adjusted 09/06/00 (1 page) |
15 June 2000 | Ad 09/06/00--------- us$ si 2500000@1=2500000 us$ ic 400000/2900000 (2 pages) |
15 June 2000 | Resolutions
|
5 May 2000 | Registered office changed on 05/05/00 from: international financial centre old broad street london EC2N 1HQ (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: international financial centre old broad street london EC2N 1HQ (1 page) |
27 April 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
27 April 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
18 November 1999 | Company name changed capvest management LIMITED\certificate issued on 18/11/99 (2 pages) |
18 November 1999 | Company name changed capvest management LIMITED\certificate issued on 18/11/99 (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
8 October 1999 | Ad 24/08/99--------- us$ si 40000@10=400000 us$ ic 0/400000 £ si 4@1=4 £ ic 2/6 (2 pages) |
8 October 1999 | Ad 24/08/99--------- us$ si 40000@10=400000 us$ ic 0/400000 £ si 4@1=4 £ ic 2/6 (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
9 September 1999 | Nc inc already adjusted 24/08/99 (1 page) |
9 September 1999 | Conve 24/08/99 (1 page) |
9 September 1999 | Nc inc already adjusted 24/08/99 (1 page) |
9 September 1999 | Conve 24/08/99 (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | New director appointed (3 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Company name changed arenatwin LIMITED\certificate issued on 25/08/99 (3 pages) |
25 August 1999 | Company name changed arenatwin LIMITED\certificate issued on 25/08/99 (3 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 June 1999 | Director resigned (1 page) |
28 May 1999 | Incorporation (13 pages) |
28 May 1999 | Incorporation (13 pages) |