London
EC3N 4AH
Director Name | Mr Alexander Francis Donald Letts |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Elkstone Cheltenham Glos GL53 9PD Wales |
Secretary Name | Mr Richard Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Director Name | Mr Robin Wickham Merttens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 November 2010) |
Role | Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Gardens Highgate London N6 5QS |
Secretary Name | David Stuart Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Shillingridge Park Frieth Road Marlow Buckinghamshire SL7 2QX |
Director Name | Mr Matthew Scales |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Ernest Road Hornchurch Essex RM11 3JW |
Director Name | Mr Neil David Eckert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalvington House Chalvington Hailsham East Sussex BN27 3TQ |
Director Name | Mr Thomas Anthony Binks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fernden Grange Fernden Lane Haslemere Surrey GU27 3LA |
Director Name | Mr Nicholas James Campsie |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 49 3 Central Buildings Matthew Parker Street London SW1H 9NE |
Director Name | Kathryn Mary Lisson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 57 Ovington Street London SW3 2JA |
Director Name | Mr Oliver Alexander Hemsley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2009) |
Role | Banker |
Country of Residence | Chairman |
Correspondence Address | Urless Farm Corscombe Dorchester Dorset DT2 0NP |
Director Name | Mr Matthew Thomas Yardley Wreford |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Finsbury Circus London EC2M 7EB |
Director Name | Khalid Abdulrahman Al-Mughesib |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 November 2010(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | Qatari |
Correspondence Address | 4th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Graham John Prior |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2021) |
Role | Senior Vice President |
Country of Residence | Singapore |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Secretary Name | Mr Graham John Prior |
---|---|
Status | Resigned |
Appointed | 05 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | 19-21 Billiter Street London EC3M 2RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Brit Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2006) |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Brit Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 May 2007) |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Website | www.ebix.com |
---|---|
Email address | [email protected] |
Registered Address | Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
27.8m at £1 | Ebix Singapore Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,110,000 |
Gross Profit | £2,894,000 |
Net Worth | £820,000 |
Cash | £729,000 |
Current Liabilities | £2,374,000 |
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 | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
2 March 2011 | Delivered on: 4 March 2011 Persons entitled: Dashwood House Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum of £335,173 see image for full details. Outstanding |
---|---|
15 September 2010 | Delivered on: 21 September 2010 Satisfied on: 3 April 2013 Persons entitled: Qatar Insurance Services Llc Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of second floating charge all undertaking, property assets, rights, goodwill and uncalled capital see image for full details. Fully Satisfied |
31 March 2004 | Delivered on: 14 April 2004 Satisfied on: 29 October 2010 Persons entitled: Store Property Investments LTD Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest of RI3K limited in a deposit account in the joint names of RI3K limited and the chargee at the royal bank of scotland PLC (incorporating child & co.) presently the sum of £93,906. Fully Satisfied |
20 October 2000 | Delivered on: 1 November 2000 Satisfied on: 29 October 2010 Persons entitled: Store Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit deed. Particulars: All the interest of the company in a deposit account at the royal bank of scotland held by the chargee presently in the sum of £93,906. Fully Satisfied |
15 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Full accounts made up to 31 December 2019 (172 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
12 November 2019 | Notification of a person with significant control statement (2 pages) |
11 November 2019 | Cessation of Ebix Singapore Pte Limited as a person with significant control on 11 November 2019 (1 page) |
21 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
19 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 August 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
5 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 September 2015 | Auditor's resignation (1 page) |
7 September 2015 | Auditor's resignation (1 page) |
13 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Graham John Prior on 1 December 2014 (2 pages) |
13 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Robin Raina on 1 December 2014 (2 pages) |
13 February 2015 | Director's details changed for Mr Robin Raina on 1 December 2014 (2 pages) |
13 February 2015 | Director's details changed for Mr Graham John Prior on 1 December 2014 (2 pages) |
13 February 2015 | Director's details changed for Mr Robin Raina on 1 December 2014 (2 pages) |
13 February 2015 | Director's details changed for Mr Graham John Prior on 1 December 2014 (2 pages) |
23 October 2014 | Registered office address changed from 19-21 Billiter Street London EC3M 2RY to 4Th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 19-21 Billiter Street London EC3M 2RY to 4Th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 23 October 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
8 September 2014 | Change of name notice (3 pages) |
8 September 2014 | Company name changed ebix uk LIMITED\certificate issued on 08/09/14 (2 pages) |
8 September 2014 | Company name changed ebix uk LIMITED\certificate issued on 08/09/14
|
8 September 2014 | Change of name notice (3 pages) |
4 July 2014 | Section 519 (2 pages) |
4 July 2014 | Section 519 (2 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 December 2013 | Full accounts made up to 31 December 2012 (26 pages) |
16 December 2013 | Full accounts made up to 31 December 2012 (26 pages) |
22 July 2013 | Termination of appointment of Graham Prior as a secretary (1 page) |
22 July 2013 | Termination of appointment of Graham Prior as a secretary (1 page) |
6 June 2013 | Registered office address changed from 4Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 4Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 4Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 June 2013 (1 page) |
30 May 2013 | Company name changed qatarlyst LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed qatarlyst LIMITED\certificate issued on 30/05/13
|
1 May 2013 | Termination of appointment of Khalid Al-Mughesib as a director (1 page) |
1 May 2013 | Termination of appointment of Khalid Al-Mughesib as a director (1 page) |
30 April 2013 | Appointment of Mr Graham John Prior as a secretary (2 pages) |
30 April 2013 | Appointment of Mr Robin Raina as a director (2 pages) |
30 April 2013 | Appointment of Mr Robin Raina as a director (2 pages) |
30 April 2013 | Appointment of Mr Graham John Prior as a secretary (2 pages) |
30 April 2013 | Appointment of Mr Graham John Prior as a director (2 pages) |
30 April 2013 | Appointment of Mr Graham John Prior as a director (2 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Auditor's resignation (1 page) |
16 January 2013 | Auditor's resignation (1 page) |
11 January 2013 | Auditor's resignation (1 page) |
11 January 2013 | Auditor's resignation (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Director's details changed for Khalid Abdulrahman Al-Mughesib on 3 May 2011 (2 pages) |
16 January 2012 | Director's details changed for Khalid Abdulrahman Al-Mughesib on 3 May 2011 (2 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Director's details changed for Khalid Abdulrahman Al-Mughesib on 3 May 2011 (2 pages) |
2 December 2011 | Company name changed RI3K LIMITED\certificate issued on 02/12/11
|
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Company name changed RI3K LIMITED\certificate issued on 02/12/11
|
11 November 2011 | Auditor's resignation (2 pages) |
11 November 2011 | Auditor's resignation (2 pages) |
9 November 2011 | Auditor's resignation (1 page) |
9 November 2011 | Auditor's resignation (1 page) |
18 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 May 2011 | Registered office address changed from Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom on 3 May 2011 (1 page) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
30 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Consolidation of shares on 21 December 2010 (7 pages) |
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
30 December 2010 | Change of share class name or designation (2 pages) |
30 December 2010 | Change of share class name or designation (2 pages) |
30 December 2010 | Consolidation of shares on 21 December 2010 (7 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
3 December 2010 | Appointment of Khalid Abdulrahman Al-Mughesib as a director (3 pages) |
3 December 2010 | Appointment of Khalid Abdulrahman Al-Mughesib as a director (3 pages) |
2 December 2010 | Termination of appointment of Alexander Letts as a director (2 pages) |
2 December 2010 | Termination of appointment of Matthew Wreford as a director (2 pages) |
2 December 2010 | Termination of appointment of Matthew Wreford as a director (2 pages) |
2 December 2010 | Termination of appointment of Nicholas Campsie as a director (2 pages) |
2 December 2010 | Termination of appointment of Robin Merttens as a director (2 pages) |
2 December 2010 | Termination of appointment of Neil Eckert as a director (2 pages) |
2 December 2010 | Termination of appointment of Nicholas Campsie as a director (2 pages) |
2 December 2010 | Termination of appointment of Robin Merttens as a director (2 pages) |
2 December 2010 | Termination of appointment of Neil Eckert as a director (2 pages) |
2 December 2010 | Termination of appointment of Alexander Letts as a director (2 pages) |
22 November 2010 | Memorandum and Articles of Association (40 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Memorandum and Articles of Association (40 pages) |
22 November 2010 | Resolutions
|
17 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
17 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2010 | Registered office address changed from 10 Ely Place London EC1N 6RY on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 10 Ely Place London EC1N 6RY on 19 October 2010 (1 page) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
12 February 2010 | Director's details changed for Matthew Thomas Yardley Wreford on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Matthew Thomas Yardley Wreford on 12 February 2010 (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
20 January 2010 | Director's details changed for Mr Robin Wickham Merttens on 18 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Alexander Letts on 18 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (17 pages) |
20 January 2010 | Director's details changed for Matthew Thomas Yardley Wreford on 18 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Matthew Thomas Yardley Wreford on 18 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (17 pages) |
20 January 2010 | Director's details changed for Mr Alexander Letts on 18 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Robin Wickham Merttens on 18 January 2010 (2 pages) |
28 August 2009 | Appointment terminated secretary david simpson (1 page) |
28 August 2009 | Appointment terminated secretary david simpson (1 page) |
6 August 2009 | Director's change of particulars / alexander letts / 01/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / alexander letts / 01/08/2009 (1 page) |
6 May 2009 | Ad 01/05/09\gbp si 671803@1=671803\gbp ic 10766597.39/11438400.39\ (3 pages) |
6 May 2009 | Ad 01/05/09\gbp si 671803@1=671803\gbp ic 10766597.39/11438400.39\ (3 pages) |
1 May 2009 | Appointment terminated director kathryn lisson (1 page) |
1 May 2009 | Appointment terminated director kathryn lisson (1 page) |
6 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 March 2009 | Ad 25/02/09\gbp si 3000000@1=3000000\gbp ic 7766597.39/10766597.39\ (3 pages) |
5 March 2009 | Ad 25/02/09\gbp si 3000000@1=3000000\gbp ic 7766597.39/10766597.39\ (3 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (15 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (15 pages) |
9 February 2009 | Ad 21/07/08\gbp si 1347570@1=1347570\gbp ic 7766597.39/9114167.39\ (3 pages) |
9 February 2009 | Ad 21/07/08\gbp si 1347570@1=1347570\gbp ic 7766597.39/9114167.39\ (3 pages) |
9 February 2009 | Ad 28/08/08\gbp si 652430@1=652430\gbp ic 9114167.39/9766597.39\ (2 pages) |
9 February 2009 | Ad 28/08/08\gbp si 652430@1=652430\gbp ic 9114167.39/9766597.39\ (2 pages) |
28 January 2009 | Director's change of particulars / alexander letts / 28/01/2009 (1 page) |
28 January 2009 | Appointment terminated director oliver hemsley (1 page) |
28 January 2009 | Appointment terminated director oliver hemsley (1 page) |
28 January 2009 | Director's change of particulars / alexander letts / 28/01/2009 (1 page) |
5 January 2009 | Director appointed matthew thomas yardley wreford (3 pages) |
5 January 2009 | Director appointed matthew thomas yardley wreford (3 pages) |
31 December 2008 | Appointment terminated director thomas binks (1 page) |
31 December 2008 | Appointment terminated director thomas binks (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 September 2008 | Ad 02/07/08-28/08/08\gbp si 2000000@1=2000000\gbp ic 5766597.39/7766597.39\ (3 pages) |
2 September 2008 | Ad 02/07/08-28/08/08\gbp si 2000000@1=2000000\gbp ic 5766597.39/7766597.39\ (3 pages) |
11 August 2008 | Director's change of particulars / kathryn lisson / 11/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / kathryn lisson / 11/08/2008 (1 page) |
24 July 2008 | Nc inc already adjusted 21/07/08 (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Nc inc already adjusted 21/07/08 (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
10 June 2008 | Ad 01/05/08\gbp si 598356@1=598356\gbp ic 5168241/5766597\ (3 pages) |
10 June 2008 | Ad 01/05/08\gbp si 598356@1=598356\gbp ic 5168241/5766597\ (3 pages) |
11 February 2008 | Return made up to 14/01/08; full list of members (10 pages) |
11 February 2008 | Return made up to 14/01/08; full list of members (10 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
21 September 2007 | Ad 31/07/07--------- £ si [email protected]=4603 £ ic 5163637/5168240 (3 pages) |
21 September 2007 | Ad 31/07/07--------- £ si [email protected]=4603 £ ic 5163637/5168240 (3 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
1 June 2007 | Nc inc already adjusted 03/05/07 (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | New director appointed (8 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | New director appointed (6 pages) |
1 June 2007 | Ad 03/05/07--------- £ si 5000000@1=5000000 £ ic 163637/5163637 (4 pages) |
1 June 2007 | New director appointed (8 pages) |
1 June 2007 | New director appointed (6 pages) |
1 June 2007 | Nc inc already adjusted 03/05/07 (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Ad 03/05/07--------- £ si 5000000@1=5000000 £ ic 163637/5163637 (4 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | New secretary appointed (3 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | New secretary appointed (3 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (13 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (13 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
18 June 2005 | Resolutions
|
18 June 2005 | Ad 08/06/05--------- £ si [email protected]=60000 £ ic 103637/163637 (2 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Ad 08/06/05--------- £ si [email protected]=60000 £ ic 103637/163637 (2 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (13 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (13 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 April 2004 | Particulars of mortgage/charge (4 pages) |
14 April 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Return made up to 14/01/04; change of members (12 pages) |
14 February 2004 | Return made up to 14/01/04; change of members (12 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | New secretary appointed (2 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
5 March 2003 | Ad 07/02/03--------- £ si [email protected]=3637 £ ic 100000/103637 (4 pages) |
5 March 2003 | Ad 07/02/03--------- £ si [email protected]=3637 £ ic 100000/103637 (4 pages) |
27 February 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
27 February 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | New director appointed (4 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
6 February 2003 | Resolutions
|
6 February 2003 | Nc inc already adjusted 15/01/03 (1 page) |
6 February 2003 | Nc inc already adjusted 15/01/03 (1 page) |
6 February 2003 | Resolutions
|
21 January 2003 | Ad 31/12/02--------- £ si [email protected]=70000 £ ic 30000/100000 (2 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
21 January 2003 | Ad 31/12/02--------- £ si [email protected]=70000 £ ic 30000/100000 (2 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
19 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
19 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
8 August 2001 | Company name changed city 3 k LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed city 3 k LIMITED\certificate issued on 08/08/01 (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 3RD floor stamford bridge fulham road london SW6 1HS (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 3RD floor stamford bridge fulham road london SW6 1HS (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
23 March 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Return made up to 14/01/01; full list of members
|
19 March 2001 | Return made up to 14/01/01; full list of members
|
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
27 July 2000 | Company name changed CITY3K.com LIMITED\certificate issued on 28/07/00 (2 pages) |
27 July 2000 | Company name changed CITY3K.com LIMITED\certificate issued on 28/07/00 (2 pages) |
18 July 2000 | Nc inc already adjusted 19/05/00 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Ad 19/05/00-24/05/00 £ si [email protected]=30000 £ ic 1/30001 (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Nc inc already adjusted 19/05/00 (1 page) |
18 July 2000 | Ad 19/05/00-24/05/00 £ si [email protected]=30000 £ ic 1/30001 (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
14 January 2000 | Incorporation (17 pages) |
14 January 2000 | Incorporation (17 pages) |