Company NameGlobe Nominees Limited
Company StatusActive
Company Number03911777
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Previous NameBroomco (2053) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ruthven Mudie
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Chapman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Peter William Forrest
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed24 December 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 4 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMike Ransom
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2003)
RoleInvestment Execuitve
Correspondence AddressPark House
Friar Park End
Henley On Thames
Oxfordshire
RG9 4NR
Director NameJeremy Alexander Alex Morgan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2001)
RoleCompany Director
Correspondence AddressSecond Floor Flat
Old Frognal Court
23 Frognal Lane
London
NW3 7DB
Secretary NameMike Ransom
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2001)
RoleCompany Director
Correspondence AddressPark House
Friar Park End
Henley On Thames
Oxfordshire
RG9 4NR
Director NameRobert Michael Goldsack
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2006)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2004)
RoleManaging Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameKiran Lal Kapur
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 May 2010)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSharon Yvonne Sutton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2010)
RoleOperations Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stuart Andrew Knuckey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(9 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Alexander Carlos Brebbia
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Alan Robert Douglas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGraham Rusling
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Francis Beastall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHemal Sanghrajka
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteven Alan Tait
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francis Harwood Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Manish Temani
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed12 May 2021(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Barclays Unquoted Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
24 August 2022Termination of appointment of Manish Temani as a director on 29 July 2022 (1 page)
24 August 2022Appointment of Mr Peter William Forrest as a director on 1 August 2022 (2 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
11 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 June 2021Appointment of Mr Manish Temani as a director on 12 May 2021 (2 pages)
25 May 2021Termination of appointment of Francis Harwood Banks as a director on 6 May 2021 (1 page)
12 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
15 November 2019Appointment of Mr Francis Harwood Banks as a director on 4 November 2019 (2 pages)
7 November 2019Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page)
5 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (12 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 October 2017Appointment of Steven Alan Tait as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Steven Alan Tait as a director on 13 October 2017 (2 pages)
12 October 2017Termination of appointment of Hemal Sanghrajka as a director on 11 October 2017 (1 page)
12 October 2017Termination of appointment of Hemal Sanghrajka as a director on 11 October 2017 (1 page)
12 July 2017Appointment of Mr Gavin John Chapman as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Gavin John Chapman as a director on 1 July 2017 (2 pages)
11 July 2017Full accounts made up to 31 December 2016 (11 pages)
11 July 2017Full accounts made up to 31 December 2016 (11 pages)
3 July 2017Termination of appointment of Alan Robert Douglas as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Alan Robert Douglas as a director on 1 July 2017 (1 page)
10 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
4 July 2016Full accounts made up to 31 December 2015 (11 pages)
4 July 2016Full accounts made up to 31 December 2015 (11 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
1 June 2016Appointment of Mr David Ruthven Mudie as a director on 24 May 2016 (2 pages)
1 June 2016Appointment of Mr David Ruthven Mudie as a director on 24 May 2016 (2 pages)
23 March 2016Appointment of Hemal Sanghrajka as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Hemal Sanghrajka as a director on 23 March 2016 (2 pages)
14 January 2016Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
2 July 2015Full accounts made up to 31 December 2014 (11 pages)
2 July 2015Full accounts made up to 31 December 2014 (11 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
31 December 2014Termination of appointment of Graham Rusling as a director on 24 December 2014 (1 page)
31 December 2014Termination of appointment of Graham Rusling as a director on 24 December 2014 (1 page)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
31 December 2013Appointment of Graham Rusling as a director (2 pages)
31 December 2013Appointment of Graham Rusling as a director (2 pages)
13 December 2013Appointment of Mark Francis Beastall as a director (2 pages)
13 December 2013Appointment of Mark Francis Beastall as a director (2 pages)
5 December 2013Termination of appointment of Alexander Brebbia as a director (1 page)
5 December 2013Termination of appointment of Stuart Knuckey as a director (1 page)
5 December 2013Termination of appointment of Alexander Brebbia as a director (1 page)
5 December 2013Termination of appointment of Stuart Knuckey as a director (1 page)
4 October 2013Appointment of Alan Robert Douglas as a director (2 pages)
4 October 2013Appointment of Alan Robert Douglas as a director (2 pages)
12 July 2013Termination of appointment of Jeremy Alexander Morgan as a director (1 page)
12 July 2013Termination of appointment of Jeremy Alexander Morgan as a director (1 page)
1 July 2013Full accounts made up to 31 December 2012 (9 pages)
1 July 2013Full accounts made up to 31 December 2012 (9 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (9 pages)
6 July 2012Full accounts made up to 31 December 2011 (9 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
14 April 2011Full accounts made up to 31 December 2010 (9 pages)
14 April 2011Full accounts made up to 31 December 2010 (9 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
3 September 2010Appointment of Alexander Carlos Brebbia as a director (2 pages)
3 September 2010Appointment of Alexander Carlos Brebbia as a director (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (8 pages)
1 July 2010Full accounts made up to 31 December 2009 (8 pages)
2 June 2010Termination of appointment of Kiran Lal Kapur as a director (1 page)
2 June 2010Termination of appointment of Kiran Lal Kapur as a director (1 page)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
2 March 2010Termination of appointment of Sharon Yvonne Sutton as a director (1 page)
2 March 2010Termination of appointment of Sharon Yvonne Sutton as a director (1 page)
14 January 2010Appointment of Stuart Andrew Knuckey as a director (2 pages)
14 January 2010Appointment of Stuart Andrew Knuckey as a director (2 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
11 May 2009Full accounts made up to 31 December 2008 (9 pages)
11 May 2009Full accounts made up to 31 December 2008 (9 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
30 June 2008Full accounts made up to 31 December 2007 (8 pages)
30 June 2008Full accounts made up to 31 December 2007 (8 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
28 October 2007Full accounts made up to 31 December 2006 (8 pages)
28 October 2007Full accounts made up to 31 December 2006 (8 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
9 January 2007Return made up to 01/01/07; full list of members (2 pages)
9 January 2007Return made up to 01/01/07; full list of members (2 pages)
14 November 2006Full accounts made up to 31 December 2005 (9 pages)
14 November 2006Full accounts made up to 31 December 2005 (9 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
11 January 2006Location of debenture register (1 page)
11 January 2006Location of register of members (1 page)
11 January 2006Location of debenture register (1 page)
11 January 2006Location of register of members (1 page)
25 October 2005Full accounts made up to 31 December 2004 (8 pages)
25 October 2005Full accounts made up to 31 December 2004 (8 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH (1 page)
24 January 2005Return made up to 21/01/05; full list of members (3 pages)
24 January 2005Return made up to 21/01/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
26 February 2004Return made up to 21/01/04; full list of members (3 pages)
26 February 2004Return made up to 21/01/04; full list of members (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
23 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (3 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
28 February 2003Return made up to 21/01/03; full list of members (2 pages)
28 February 2003Return made up to 21/01/03; full list of members (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
6 November 2002Full accounts made up to 31 December 2001 (6 pages)
6 November 2002Full accounts made up to 31 December 2001 (6 pages)
14 March 2002Registered office changed on 14/03/02 from: third floor 50 pall mall, london, SW1Y 5AX (1 page)
14 March 2002Registered office changed on 14/03/02 from: third floor 50 pall mall, london, SW1Y 5AX (1 page)
11 March 2002Return made up to 21/01/02; full list of members (2 pages)
11 March 2002Return made up to 21/01/02; full list of members (2 pages)
27 February 2002New director appointed (8 pages)
27 February 2002New director appointed (8 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: barclays ventures, ground floor, charles house, 5-11 regent street, london SW1Y 4LR (1 page)
26 November 2001Registered office changed on 26/11/01 from: barclays ventures, ground floor, charles house, 5-11 regent street, london SW1Y 4LR (1 page)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
27 September 2001Memorandum and Articles of Association (9 pages)
27 September 2001Memorandum and Articles of Association (9 pages)
19 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
28 September 2000Company name changed broomco (2053) LIMITED\certificate issued on 28/09/00 (2 pages)
28 September 2000Company name changed broomco (2053) LIMITED\certificate issued on 28/09/00 (2 pages)
30 May 2000Registered office changed on 30/05/00 from: charles house, 5-11 regent street, london, SW1Y 4LR (1 page)
30 May 2000Registered office changed on 30/05/00 from: charles house, 5-11 regent street, london, SW1Y 4LR (1 page)
7 April 2000Registered office changed on 07/04/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
7 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 April 2000Registered office changed on 07/04/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
21 January 2000Incorporation (17 pages)
21 January 2000Incorporation (17 pages)