London
EC2Y 5AS
Director Name | Mr Daniel Michael Kerry |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Stephen George Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(24 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Uk Regional Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Sally Jane Pellow |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years (resigned 20 November 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Portman Road Reading Berkshire RG30 1EA |
Director Name | Mr David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Sally Jane Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 42 Portman Road Reading Berkshire RG30 1EA |
Director Name | Mr Andrew Rubio |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Green House 83 High Street Godstone Surrey RH9 8DT |
Secretary Name | Mrs Nayana Bharti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Director Name | Mr Trevor Alan Brown |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Roger Ganpatsingh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(6 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Mr Adam Hewitson |
---|---|
Status | Resigned |
Appointed | 06 December 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading RG1 8LS |
Director Name | Mr Nigel Timothy Fish |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Justin Ashley Cooper |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Mark James Cleland |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Howard Alan Montagu |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Mr Mark Rennison Atherton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Mr Adam Hewitson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(19 years after company formation) |
Appointment Duration | 3 years (resigned 12 October 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr David George Butler |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Central North Business Centre Level1 Sqaq Il-Fawwara Sliema Slm 1670 |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2023(23 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 10 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Link Group Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2017(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2019) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Group Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2017(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2019) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | throgmorton.co.uk |
---|---|
Telephone | 020 73320973 |
Telephone region | London |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Throgmorton Uk (No.2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,000,906 |
Gross Profit | £7,863,360 |
Net Worth | £2,235,304 |
Cash | £346,903 |
Current Liabilities | £1,392,068 |
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 | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
12 January 2023 | Delivered on: 19 January 2023 Persons entitled: Bank of America, N.A. as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 January 2023 | Delivered on: 19 January 2023 Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent Classification: A registered charge Outstanding |
5 February 2008 | Delivered on: 9 February 2008 Satisfied on: 29 September 2014 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 January 2024 | Termination of appointment of Andrew Rubio as a director on 31 December 2023 (1 page) |
---|---|
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
4 October 2023 | Appointment of Mr Stephen George Geddes as a director on 2 October 2023 (2 pages) |
2 October 2023 | Termination of appointment of Christopher Michael Warnes as a director on 10 August 2023 (1 page) |
22 June 2023 | Full accounts made up to 31 December 2022 (37 pages) |
31 March 2023 | Change of details for Apex Corporate and Business Services Uk (No.2) Limited as a person with significant control on 20 March 2023 (2 pages) |
31 March 2023 | Director's details changed for Mr Daniel Michael Kerry on 20 March 2023 (2 pages) |
31 March 2023 | Director's details changed for Mrs Kerry Ann Kelly on 20 March 2023 (2 pages) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
16 March 2023 | Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 13 June 2022 (2 pages) |
22 February 2023 | Appointment of Mr Christopher Michael Warnes as a director on 9 February 2023 (2 pages) |
6 February 2023 | Appointment of Mr Daniel Michael Kerry as a director on 1 January 2023 (2 pages) |
19 January 2023 | Registration of charge 038538480003, created on 12 January 2023 (13 pages) |
19 January 2023 | Registration of charge 038538480004, created on 12 January 2023 (13 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (35 pages) |
13 June 2022 | Company name changed throgmorton uk LIMITED\certificate issued on 13/06/22
|
12 April 2022 | Termination of appointment of David George Butler as a director on 8 April 2022 (1 page) |
18 October 2021 | Termination of appointment of Adam Hewitson as a director on 12 October 2021 (1 page) |
18 October 2021 | Appointment of Mrs Kerry Ann Kelly as a director on 12 October 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (36 pages) |
27 July 2021 | Satisfaction of charge 038538480002 in full (1 page) |
8 July 2021 | Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
7 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
30 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
21 September 2020 | Appointment of Mr David George Butler as a director on 10 August 2020 (2 pages) |
21 September 2020 | Termination of appointment of Mark Rennison Atherton as a director on 10 August 2020 (1 page) |
18 June 2020 | Second filing for the appointment of Mark Rennison Atherton as a director (3 pages) |
20 May 2020 | Full accounts made up to 30 June 2019 (35 pages) |
27 April 2020 | Resolutions
|
11 March 2020 | Termination of appointment of Howard Alan Montagu as a director on 28 February 2020 (1 page) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 September 2019 | Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 1 July 2019 (2 pages) |
2 August 2019 | Memorandum and Articles of Association (14 pages) |
15 July 2019 | Resolutions
|
3 July 2019 | Registration of charge 038538480002, created on 28 June 2019 (20 pages) |
1 July 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019 (1 page) |
1 July 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
28 June 2019 | Termination of appointment of Link Group Corporate Director Limited as a director on 28 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 28 June 2019 (1 page) |
2 April 2019 | Full accounts made up to 30 June 2018 (26 pages) |
17 December 2018 | Appointment of Mr Adam Hewitson as a director on 1 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
25 May 2018 | Resolutions
|
17 May 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
21 November 2017 | Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Mark Rennison Atherton on 3 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Mark Rennison Atherton on 3 November 2017 (2 pages) |
16 November 2017 | Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 13 October 2017 (2 pages) |
16 November 2017 | Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 13 October 2017 (2 pages) |
3 November 2017 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page) |
16 October 2017 | Termination of appointment of Trevor Alan Brown as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Trevor Alan Brown as a director on 30 September 2017 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 1 August 2017 (2 pages) |
12 October 2017 | Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 1 August 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 March 2017 | Termination of appointment of Justin Ashley Cooper as a director on 6 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Justin Ashley Cooper as a director on 6 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Howard Alan Montagu as a director on 1 January 2017 (2 pages) |
2 March 2017 | Appointment of Mr Howard Alan Montagu as a director on 1 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Roger Ganpatsingh as a director on 31 December 2016 (1 page) |
1 March 2017 | Appointment of Mr Mark Rennison Atherton as a director on 1 January 2017 (2 pages) |
1 March 2017 | Appointment of Mr Mark Rennison Atherton as a director on 1 January 2017
|
1 March 2017 | Termination of appointment of Roger Ganpatsingh as a director on 31 December 2016 (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 January 2016 | Termination of appointment of Mark James Cleland as a director on 11 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Mark James Cleland as a director on 11 January 2016 (1 page) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 November 2014 | Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 17 Rochester Row London SW1P 1QT on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 17 Rochester Row London SW1P 1QT on 26 November 2014 (1 page) |
31 October 2014 | Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages) |
29 October 2014 | Change of share class name or designation (2 pages) |
29 October 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
7 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
29 September 2014 | Satisfaction of charge 1 in full (1 page) |
29 September 2014 | Satisfaction of charge 1 in full (1 page) |
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
24 September 2014 | Appointment of Mr Nigel Timothy Fish as a director on 16 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Mark James Cleland as a director on 16 September 2014 (2 pages) |
24 September 2014 | Appointment of Capita Corporate Director Limited as a director on 16 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Justin Ashley Cooper as a director on 16 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Mark James Cleland as a director on 16 September 2014 (2 pages) |
24 September 2014 | Appointment of Capita Group Secretary Limited as a secretary on 16 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Adam Hewitson as a secretary on 16 September 2014 (1 page) |
24 September 2014 | Appointment of Capita Group Secretary Limited as a secretary on 16 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Adam Hewitson as a secretary on 16 September 2014 (1 page) |
24 September 2014 | Appointment of Mr Nigel Timothy Fish as a director on 16 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Justin Ashley Cooper as a director on 16 September 2014 (2 pages) |
24 September 2014 | Appointment of Capita Corporate Director Limited as a director on 16 September 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Roger Ganpatsingh on 8 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Roger Ganpatsingh on 8 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Roger Ganpatsingh on 8 August 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Andrew Rubio on 6 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Andrew Rubio on 6 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Andrew Rubio on 6 October 2013 (2 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 December 2011 | Appointment of Mr Adam Hewitson as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Nayana Bharti as a secretary (1 page) |
16 December 2011 | Termination of appointment of Nayana Bharti as a secretary (1 page) |
16 December 2011 | Appointment of Mr Adam Hewitson as a secretary (2 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 July 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 November 2009 | Termination of appointment of Ian Pellow as a director (1 page) |
25 November 2009 | Termination of appointment of Ian Pellow as a director (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Roger Ganpatsingh on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Andrew Rubio on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ian Anthony Pellow on 6 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Nayana Bharti on 6 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Andrew Rubio on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Roger Ganpatsingh on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ian Anthony Pellow on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ian Anthony Pellow on 6 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Mr Andrew Rubio on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Roger Ganpatsingh on 6 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Nayana Bharti on 6 October 2009 (1 page) |
4 November 2009 | Director's details changed for Trevor Brown on 6 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Trevor Brown on 6 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Nayana Bharti on 6 October 2009 (1 page) |
4 November 2009 | Director's details changed for Trevor Brown on 6 October 2009 (2 pages) |
22 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
22 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
25 October 2007 | Location of register of members (1 page) |
25 October 2007 | Return made up to 06/10/07; full list of members (4 pages) |
25 October 2007 | Return made up to 06/10/07; full list of members (4 pages) |
25 October 2007 | Location of register of members (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 42 portman road reading RG30 1EA (1 page) |
12 July 2007 | Memorandum and Articles of Association (31 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 42 portman road reading RG30 1EA (1 page) |
12 July 2007 | Memorandum and Articles of Association (31 pages) |
5 July 2007 | Company name changed throgmorton secretaries LIMITED\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed throgmorton secretaries LIMITED\certificate issued on 05/07/07 (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 42-44 portman road reading berkshire RG30 1EA (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 42-44 portman road reading berkshire RG30 1EA (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 42 portman road reading berkshire RG30 1EA (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 42 portman road reading berkshire RG30 1EA (1 page) |
26 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
25 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
25 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 06/10/04; full list of members (5 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (5 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
20 November 2002 | Return made up to 06/10/02; full list of members (9 pages) |
20 November 2002 | Return made up to 06/10/02; full list of members (9 pages) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 33 throgmorton street london EC2N 2BR (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 33 throgmorton street london EC2N 2BR (1 page) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
30 October 2001 | Return made up to 06/10/01; full list of members (5 pages) |
30 October 2001 | Return made up to 06/10/01; full list of members (5 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
13 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
1 November 2000 | Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2000 | Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2000 | Location of register of members (1 page) |
27 October 2000 | Director's particulars changed (1 page) |
27 October 2000 | Location of register of members (1 page) |
27 October 2000 | Director's particulars changed (1 page) |
26 November 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
6 October 1999 | Incorporation (34 pages) |
6 October 1999 | Incorporation (34 pages) |