Company NameTradeweb Europe Limited
Company StatusActive
Company Number03912826
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Previous NameAlnery No.1946 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Enrico Bruni
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed19 October 2012(12 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Secretary NameAlexander Charles Eric Rutter
StatusCurrent
Appointed01 November 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameDouglas Friedman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameScott D. Zucker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Administrative Officer
Country of ResidenceUnited States
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameElizabeth Carter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director - Trade Reporting & Clearing
Country of ResidenceEngland
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameAnita Staussi
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleInt'L Finance Director
Country of ResidenceEngland
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameMr James William Dale
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameJames Toffey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2000(2 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address30 Pembroke Road
Summit
New Jersey 07935
Foreign
Director NameRandolph W Sides
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2001)
RoleFinancial Officer
Correspondence Address41 Bethune Street
New York 10014-1724
United States
Secretary NameRandolph W Sides
NationalityAmerican
StatusResigned
Appointed09 February 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2001)
RoleFinancial Officer
Correspondence Address41 Bethune Street
New York 10014-1724
United States
Director NameMr Roger Anthony Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Thatch
24 Esher Place Avenue
Esher
Surrey
KT10 8PY
Secretary NameStephen Dean Hall
NationalityAmerican
StatusResigned
Appointed08 June 2001(1 year, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameStephen Dean Hall
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(2 years after company formation)
Appointment Duration15 years, 11 months (resigned 24 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameViju George Verghis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address7 West Lane
Summit
New Jersey 07901
Foreign
Director NameLee Olesky
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2002(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 06 July 2010)
RoleCeo & President
Correspondence Address317 West 92nd Street
New York
Ny 10025
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Roger Nigel Barton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 11 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshton Lodge 69 London Road
Turnbridge Wells
Kent
TN1 1DX
Director NameMr Graeme Nicholas Scott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellmount Cottage Well Road
London
NW3 1LJ
Director NameMr Andrew Thurstan Cockburn Bernard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameJesper Bruum-Olsen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDenmark
StatusResigned
Appointed01 July 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2011)
RoleMD
Country of ResidenceHong Kong
Correspondence AddressFlat A 28/F Branksome Crest
3a Tregunter Path
Mid-Levels
Hong Kong
Director NameCatherine Maliphant
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tradeweb Europe Ltd 99 Gresham Street
London
EC2V 7NG
Director NameMr Simon John Maisey
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(14 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameMr Alexander Charles Eric Rutter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Marcus SchÃœLer
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed04 August 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameMr James William Dale
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameBarney John Allan Dalton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2021)
RoleManaging Director Of International Techology
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.tradeweb.com/
Email address[email protected]
Telephone020 77763200
Telephone regionLondon

Location

Registered Address1 Fore Street Avenue
London
EC2Y 9DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6m at £1Twel Holding Llc
100.00%
Ordinary

Financials

Year2014
Turnover£53,202,000
Net Worth£27,409,000
Cash£30,176,000
Current Liabilities£21,064,000

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

28 April 2000Delivered on: 12 May 2000
Persons entitled: Greycoat Gresham Street Jersey Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: The deposit being £578,724 and every debt and all entitlements rights and benefits accruing in the account. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2023Full accounts made up to 31 December 2022 (42 pages)
2 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (32 pages)
4 July 2022Termination of appointment of Simon John Maisey as a director on 1 July 2022 (1 page)
19 April 2022Appointment of James William Dale as a director on 3 March 2022 (2 pages)
16 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
1 November 2021Termination of appointment of Barney John Allan Dalton as a director on 31 October 2021 (1 page)
27 October 2021Appointment of Anita Staussi as a director on 22 October 2021 (2 pages)
27 October 2021Appointment of Elizabeth Carter as a director on 22 October 2021 (2 pages)
27 September 2021Notification of Tradeweb Markets Inc. as a person with significant control on 4 April 2019 (2 pages)
27 September 2021Cessation of Livenote Technologies Limited as a person with significant control on 4 April 2019 (1 page)
16 September 2021Full accounts made up to 31 December 2020 (34 pages)
8 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (29 pages)
7 February 2020Director's details changed for Mr Enrico Bruni on 1 May 2017 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 January 2020Termination of appointment of James William Dale as a director on 22 January 2020 (1 page)
9 December 2019Appointment of Barney John Allan Dalton as a director on 4 December 2019 (2 pages)
6 December 2019Appointment of Douglas Friedman as a director on 4 December 2019 (2 pages)
6 December 2019Appointment of Scott D. Zucker as a director on 4 December 2019 (2 pages)
11 October 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (2 pages)
10 September 2019Termination of appointment of Andrew Thurstan Cockburn Bernard as a director on 30 August 2019 (1 page)
5 July 2019Full accounts made up to 30 September 2018 (26 pages)
27 June 2019Termination of appointment of Marcus Schüler as a director on 7 June 2019 (1 page)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
23 October 2018Previous accounting period shortened from 31 December 2018 to 30 September 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
13 July 2018Appointment of Mr Andrew Thurstan Cockburn Bernard as a director on 14 June 2018 (2 pages)
26 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 February 2018Cessation of Twel Holding Llc as a person with significant control on 6 April 2016 (1 page)
26 February 2018Notification of Livenote Technologies Limited as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Change of details for Twel Holding Llc as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Termination of appointment of Stephen Dean Hall as a director on 24 January 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
8 September 2017Appointment of Mr Marcus Schüler as a director on 4 August 2017 (2 pages)
8 September 2017Appointment of Mr Marcus Schüler as a director on 4 August 2017 (2 pages)
5 September 2017Appointment of Mr James William Dale as a director on 4 August 2017 (2 pages)
5 September 2017Termination of appointment of Alexander Charles Eric Rutter as a director on 4 August 2017 (1 page)
5 September 2017Appointment of Mr James William Dale as a director on 4 August 2017 (2 pages)
5 September 2017Termination of appointment of Alexander Charles Eric Rutter as a director on 4 August 2017 (1 page)
5 September 2017Termination of appointment of Andrew Thurstan Cockburn Bernard as a director on 4 August 2017 (1 page)
5 September 2017Termination of appointment of Andrew Thurstan Cockburn Bernard as a director on 4 August 2017 (1 page)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (28 pages)
10 October 2016Full accounts made up to 31 December 2015 (28 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6,000,000
(5 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6,000,000
(5 pages)
11 February 2016Director's details changed for Mr Simon John Maisey on 13 April 2015 (2 pages)
11 February 2016Director's details changed for Mr Enrico Bruni on 13 April 2015 (2 pages)
11 February 2016Director's details changed for Andrew Thurstan Cockburn Bernard on 13 April 2015 (2 pages)
11 February 2016Director's details changed for Stephen Dean Hall on 13 April 2015 (2 pages)
11 February 2016Director's details changed for Stephen Dean Hall on 13 April 2015 (2 pages)
11 February 2016Director's details changed for Mr Enrico Bruni on 13 April 2015 (2 pages)
11 February 2016Director's details changed for Mr Simon John Maisey on 13 April 2015 (2 pages)
11 February 2016Director's details changed for Andrew Thurstan Cockburn Bernard on 13 April 2015 (2 pages)
9 November 2015Termination of appointment of Stephen Dean Hall as a secretary on 1 November 2015 (1 page)
9 November 2015Termination of appointment of Stephen Dean Hall as a secretary on 1 November 2015 (1 page)
9 November 2015Appointment of Alexander Charles Eric Rutter as a secretary on 1 November 2015 (2 pages)
9 November 2015Appointment of Alexander Charles Eric Rutter as a secretary on 1 November 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (23 pages)
22 September 2015Full accounts made up to 31 December 2014 (23 pages)
16 July 2015Termination of appointment of Catherine Maliphant as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Catherine Maliphant as a director on 30 June 2015 (1 page)
15 April 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 1 Fore Street Avenue London England EC2Y 9DT on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 1 Fore Street Avenue London England EC2Y 9DT on 15 April 2015 (1 page)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6,000,000
(9 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6,000,000
(9 pages)
19 September 2014Full accounts made up to 31 December 2013 (21 pages)
19 September 2014Full accounts made up to 31 December 2013 (21 pages)
4 September 2014Appointment of Mr Alexander Charles Eric Rutter as a director on 20 August 2014 (2 pages)
4 September 2014Appointment of Mr Alexander Charles Eric Rutter as a director on 20 August 2014 (2 pages)
29 May 2014Appointment of Simon John Maisey as a director (2 pages)
29 May 2014Appointment of Simon John Maisey as a director (2 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6,000,000
(7 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6,000,000
(7 pages)
18 April 2013Full accounts made up to 31 December 2012 (23 pages)
18 April 2013Full accounts made up to 31 December 2012 (23 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
5 February 2013Secretary's details changed for Stephen Dean Hall on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Andrew Thurstan Cockburn Bernard on 1 January 2013 (2 pages)
5 February 2013Secretary's details changed for Stephen Dean Hall on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Stephen Dean Hall on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Andrew Thurstan Cockburn Bernard on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Stephen Dean Hall on 1 January 2013 (2 pages)
5 February 2013Secretary's details changed for Stephen Dean Hall on 1 January 2013 (2 pages)
22 October 2012Appointment of Mr Enrico Bruni as a director (2 pages)
22 October 2012Appointment of Mr Enrico Bruni as a director (2 pages)
4 April 2012Full accounts made up to 31 December 2011 (22 pages)
4 April 2012Full accounts made up to 31 December 2011 (22 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
5 January 2012Termination of appointment of Jesper Bruum-Olsen as a director (1 page)
5 January 2012Termination of appointment of Jesper Bruum-Olsen as a director (1 page)
7 April 2011Full accounts made up to 31 December 2010 (25 pages)
7 April 2011Full accounts made up to 31 December 2010 (25 pages)
11 March 2011Termination of appointment of Roger Barton as a director (1 page)
11 March 2011Termination of appointment of Roger Barton as a director (1 page)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
9 March 2011Director's details changed for Jesper Bruum-Olsen on 30 September 2010 (2 pages)
9 March 2011Director's details changed for Jesper Bruum-Olsen on 30 September 2010 (2 pages)
13 October 2010Termination of appointment of Graeme Scott as a director (1 page)
13 October 2010Appointment of Catherine Maliphant as a director (2 pages)
13 October 2010Termination of appointment of Graeme Scott as a director (1 page)
13 October 2010Appointment of Catherine Maliphant as a director (2 pages)
6 July 2010Termination of appointment of Lee Olesky as a director (1 page)
6 July 2010Termination of appointment of Lee Olesky as a director (1 page)
29 April 2010Full accounts made up to 31 December 2009 (24 pages)
29 April 2010Full accounts made up to 31 December 2009 (24 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Lee Olesky on 1 August 2009 (1 page)
16 February 2010Director's details changed for Roger Nigel Barton on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Andrew Thurstan Cockburn Bernard on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Roger Nigel Barton on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Lee Olesky on 1 August 2009 (1 page)
16 February 2010Director's details changed for Stephen Dean Hall on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Stephen Dean Hall on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Andrew Thurstan Cockburn Bernard on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Lee Olesky on 1 August 2009 (1 page)
16 February 2010Director's details changed for Roger Nigel Barton on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Roger Nigel Barton on 31 December 2009 (2 pages)
6 August 2009Director appointed graeme scott (3 pages)
6 August 2009Director appointed graeme scott (3 pages)
14 July 2009Director appointed andrew bernard (3 pages)
14 July 2009Director appointed jesper bruum-olsen (3 pages)
14 July 2009Director appointed andrew bernard (3 pages)
14 July 2009Director appointed jesper bruum-olsen (3 pages)
15 June 2009Ad 01/06/09\gbp si 3000000@1=3000000\gbp ic 3000000/6000000\ (2 pages)
15 June 2009Nc inc already adjusted 01/06/09 (1 page)
15 June 2009Resolutions
  • RES13 ‐ Allotment of shares 01/06/2009
(1 page)
15 June 2009Nc inc already adjusted 01/06/09 (1 page)
15 June 2009Ad 01/06/09\gbp si 3000000@1=3000000\gbp ic 3000000/6000000\ (2 pages)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2009Resolutions
  • RES13 ‐ Allotment of shares 01/06/2009
(1 page)
7 May 2009Full accounts made up to 31 December 2008 (19 pages)
7 May 2009Full accounts made up to 31 December 2008 (19 pages)
13 February 2009Return made up to 25/01/09; full list of members (4 pages)
13 February 2009Return made up to 25/01/09; full list of members (4 pages)
25 September 2008Appointment terminated director james toffey (1 page)
25 September 2008Appointment terminated director james toffey (1 page)
23 April 2008Appointment terminated director hywel thomas (1 page)
23 April 2008Appointment terminated director hywel thomas (1 page)
18 April 2008Full accounts made up to 31 December 2007 (15 pages)
18 April 2008Full accounts made up to 31 December 2007 (15 pages)
31 January 2008Return made up to 25/01/08; full list of members (3 pages)
31 January 2008Return made up to 25/01/08; full list of members (3 pages)
13 September 2007Ad 04/09/07-04/09/07 £ si [email protected]=1400000 £ ic 1600000/3000000 (1 page)
13 September 2007Ad 04/09/07-04/09/07 £ si [email protected]=1400000 £ ic 1600000/3000000 (1 page)
11 September 2007Resolutions
  • RES13 ‐ Alot shares 04/09/07
(1 page)
11 September 2007Resolutions
  • RES13 ‐ Alot shares 04/09/07
(1 page)
4 May 2007Full accounts made up to 31 December 2006 (15 pages)
4 May 2007Full accounts made up to 31 December 2006 (15 pages)
26 January 2007Return made up to 25/01/07; full list of members (3 pages)
26 January 2007Return made up to 25/01/07; full list of members (3 pages)
27 November 2006Full accounts made up to 31 December 2005 (14 pages)
27 November 2006Full accounts made up to 31 December 2005 (14 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
8 February 2006Return made up to 25/01/06; full list of members (3 pages)
8 February 2006Return made up to 25/01/06; full list of members (3 pages)
4 May 2005Full accounts made up to 31 December 2004 (12 pages)
4 May 2005Full accounts made up to 31 December 2004 (12 pages)
15 March 2005Ad 23/02/05--------- £ si 800000@1=800000 £ ic 800000/1600000 (2 pages)
15 March 2005Ad 23/02/05--------- £ si 800000@1=800000 £ ic 800000/1600000 (2 pages)
4 March 2005Nc inc already adjusted 23/02/05 (1 page)
4 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2005Nc inc already adjusted 23/02/05 (1 page)
15 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Full accounts made up to 31 December 2003 (18 pages)
15 October 2004Full accounts made up to 31 December 2003 (18 pages)
20 July 2004New director appointed (4 pages)
20 July 2004New director appointed (4 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
10 February 2004Return made up to 25/01/04; full list of members (8 pages)
10 February 2004Return made up to 25/01/04; full list of members (8 pages)
15 October 2003Full accounts made up to 31 December 2002 (18 pages)
15 October 2003Full accounts made up to 31 December 2002 (18 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
28 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
24 October 2002Full accounts made up to 31 December 2001 (17 pages)
24 October 2002Full accounts made up to 31 December 2001 (17 pages)
21 May 2002Return made up to 25/01/02; no change of members (4 pages)
21 May 2002Return made up to 25/01/02; no change of members (4 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
17 April 2002Secretary's particulars changed;director's particulars changed (1 page)
17 April 2002Secretary's particulars changed;director's particulars changed (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 February 2002Memorandum and Articles of Association (10 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 February 2002Memorandum and Articles of Association (10 pages)
11 September 2001Auditor's resignation (1 page)
11 September 2001Auditor's resignation (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
17 May 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 May 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 April 2001Full accounts made up to 31 December 2000 (10 pages)
6 April 2001Full accounts made up to 31 December 2000 (10 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
24 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 October 2000Nc inc already adjusted 16/10/00 (2 pages)
24 October 2000Ad 16/10/00--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
24 October 2000Ad 16/10/00--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
24 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 October 2000Nc inc already adjusted 16/10/00 (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 9 cheapside london EC2V 6AB (1 page)
26 September 2000Registered office changed on 26/09/00 from: 9 cheapside london EC2V 6AB (1 page)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
8 March 2000Memorandum and Articles of Association (11 pages)
8 March 2000Memorandum and Articles of Association (11 pages)
23 February 2000Company name changed alnery no.1946 LIMITED\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed alnery no.1946 LIMITED\certificate issued on 24/02/00 (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
22 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
22 February 2000New director appointed (2 pages)
25 January 2000Incorporation (17 pages)
25 January 2000Incorporation (17 pages)