London
EC2N 4BQ
Director Name | Mr Graham Peter Evans |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(24 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 36 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Martin Bevis Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Airedale Avenue London W4 2NN |
Secretary Name | James Roderick Vivian Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 20a Stanley Road London SW19 8RF |
Director Name | Mr Andrew Keith Laing |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 10 Jointon Road Folkestone Kent CT20 2RG |
Secretary Name | Mr Robert James Ingham Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Parkside London NW7 2LH |
Director Name | Mr Justin Andrew Spencer Wash |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 13 Western Road Tring Hertfordshire HP23 4BE |
Director Name | Mr Robert James Ingham Clark |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Parkside London NW7 2LH |
Director Name | Mr Nicholas Geoffrey Alastair Denniston |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40a Ladbroke Square London W11 3ND |
Secretary Name | Mr Nicholas Geoffrey Alastair Denniston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Ladbroke Square London W11 3ND |
Director Name | Mr Paul David Battagliola |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Chestnuts 129a Main Road Danbury Essex CM3 4DL |
Secretary Name | Mrs Belinda Rose |
---|---|
Status | Resigned |
Appointed | 21 April 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brushwood Drive Chorleywood Hertfordshire WD3 5RT |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Andrew John Carrier |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Ciaran James O'Donnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Jeffrey Lee Radke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr David Jonathan Harris |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Bruno Christopher Ritchie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2013(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Dominic James Kirby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 36 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr David Mark Lang |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(18 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | argo-int.com |
---|
Registered Address | Floor 36 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Argo Underwriting Agency LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,215,000 |
Net Worth | £68,000 |
Cash | £2,372,000 |
Current Liabilities | £17,011,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
13 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
24 April 2023 | Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023 (1 page) |
24 April 2023 | Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023 (1 page) |
4 April 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
28 February 2023 | Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2 February 2023 (2 pages) |
6 February 2023 | Company name changed argo management services LIMITED\certificate issued on 06/02/23
|
10 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
17 May 2022 | Change of details for Argo Underwriting Agency Ltd as a person with significant control on 17 May 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
11 March 2022 | Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 11 March 2022 (1 page) |
1 March 2022 | Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC4M 4YE on 1 March 2022 (1 page) |
21 October 2021 | Change of details for Argo Underwriting Agency Ltd as a person with significant control on 21 October 2021 (2 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
8 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
15 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
11 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
8 November 2018 | Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA to 1 Fen Court London EC3M 5BN on 8 November 2018 (1 page) |
4 July 2018 | Termination of appointment of David Mark Lang as a director on 29 June 2018 (1 page) |
13 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
10 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
3 January 2018 | Appointment of Mr David Mark Lang as a director on 31 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page) |
3 August 2017 | Appointment of Mr Dominic James Kirby as a director on 26 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page) |
3 August 2017 | Appointment of Mr Dominic James Kirby as a director on 26 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
12 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
9 November 2013 | Appointment of Mr David Jonathan Harris as a director (2 pages) |
9 November 2013 | Appointment of Mr David Jonathan Harris as a director (2 pages) |
9 November 2013 | Termination of appointment of Andrew Carrier as a director (1 page) |
9 November 2013 | Termination of appointment of Jeffrey Radke as a director (1 page) |
9 November 2013 | Appointment of Mr Bruno Christopher Ritchie as a director (2 pages) |
9 November 2013 | Termination of appointment of Andrew Carrier as a director (1 page) |
9 November 2013 | Appointment of Mr Bruno Christopher Ritchie as a director (2 pages) |
9 November 2013 | Termination of appointment of Jeffrey Radke as a director (1 page) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 May 2012 | Appointment of Mr Darren Argyle as a director (2 pages) |
10 May 2012 | Appointment of Mr Darren Argyle as a director (2 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
9 May 2012 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
15 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 April 2011 | Appointment of Mr Jeffrey Lee Radke as a director (2 pages) |
7 April 2011 | Appointment of Mr Jeffrey Lee Radke as a director (2 pages) |
6 April 2011 | Termination of appointment of Julian Enoizi as a director (1 page) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Julian Enoizi as a director (1 page) |
5 April 2011 | Director's details changed for Mr Julian Antony Peter Enoizi on 1 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Julian Antony Peter Enoizi on 1 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Julian Antony Peter Enoizi on 1 April 2011 (2 pages) |
30 July 2010 | Termination of appointment of Belinda Rose as a secretary (1 page) |
30 July 2010 | Termination of appointment of Belinda Rose as a secretary (1 page) |
28 May 2010 | Registered office address changed from 3Rd Floor Knollys House 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 3Rd Floor Knollys House 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page) |
21 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 April 2010 | Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages) |
22 April 2010 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
22 April 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
15 February 2010 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
15 February 2010 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
14 January 2010 | Termination of appointment of Nicholas Denniston as a director (1 page) |
14 January 2010 | Termination of appointment of Nicholas Denniston as a director (1 page) |
12 January 2010 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
12 January 2010 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
6 January 2010 | Appointment of Mr Andrew John Carrier as a director (2 pages) |
6 January 2010 | Appointment of Mr Andrew John Carrier as a director (2 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 November 2009 | Resolutions
|
21 November 2009 | Resolutions
|
6 October 2009 | Termination of appointment of Paul Battagliola as a director (1 page) |
6 October 2009 | Termination of appointment of Paul Battagliola as a director (1 page) |
6 June 2009 | Director appointed julian antony peter enoizi (3 pages) |
6 June 2009 | Director appointed julian antony peter enoizi (3 pages) |
2 June 2009 | Company name changed heritage group services LIMITED\certificate issued on 02/06/09 (2 pages) |
2 June 2009 | Company name changed heritage group services LIMITED\certificate issued on 02/06/09 (2 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
2 February 2009 | Auditor's resignation (1 page) |
2 February 2009 | Auditor's resignation (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
3 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
16 May 2006 | Company name changed heritage trustees LIMITED\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed heritage trustees LIMITED\certificate issued on 16/05/06 (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (3 pages) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | New secretary appointed (3 pages) |
21 March 2006 | New director appointed (3 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
1 February 2005 | Auditor's resignation (1 page) |
1 February 2005 | Auditor's resignation (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: knollys house, 9-13 byward street london EC3R 5AS (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: knollys house, 9-13 byward street london EC3R 5AS (1 page) |
21 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 August 2003 | Return made up to 25/06/03; full list of members
|
29 August 2003 | Return made up to 25/06/03; full list of members
|
1 August 2003 | New director appointed (4 pages) |
1 August 2003 | New director appointed (4 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: one america square 17 crosswall london EC3N 2LB (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: one america square 17 crosswall london EC3N 2LB (1 page) |
17 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
12 December 2000 | New secretary appointed (4 pages) |
12 December 2000 | New secretary appointed (4 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
10 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
6 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 42 crutched friars london EC3N 2AP (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 42 crutched friars london EC3N 2AP (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (7 pages) |
4 August 1999 | New director appointed (7 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
25 June 1999 | Incorporation (15 pages) |
25 June 1999 | Incorporation (15 pages) |